UKBizDB.co.uk

NPA SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Npa Services Limited. The company was founded 88 years ago and was given the registration number 00303781. The firm's registered office is in ST ALBANS. You can find them at Mallinson House, 40 42 St Peters Street, St Albans, Herts. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:NPA SERVICES LIMITED
Company Number:00303781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Mallinson House, 40 42 St Peters Street, St Albans, Herts, AL1 3NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Llandaff Chase, Llandaff, Cardiff, CF5 2NA

Director25 May 2004Active
The Grey House, 3 Deramore Park South Malone Road, Belfast, BT9 5JY

Director19 March 2005Active
39 Kendal Drive, Gatley, Cheadle, SK8 4QJ

Director28 April 1998Active
12 East Hills, Cranfield, Bedford, MK43 0EA

Secretary-Active
12 Downs Side, Sutton, SM2 7EQ

Secretary29 January 2008Active
Ashley Croft, Two Dells Lane, Ashley Green, Chesham, HP5 3RB

Secretary28 September 1999Active
8 Kingfisher Drive, The Willows, Hemel Hempstead, HP3 9DD

Secretary31 October 2007Active
Minerva, 245 Chase Side, Southgate, London, N14 5LD

Director25 April 1995Active
2 Gilmour Road, Edinburgh, EH16 5NF

Director25 April 1995Active
Donnington Lodge 16 Hatfield Road, St Albans, AL1 3RP

Director-Active
The Beeches 4 Manor Road, Wales, Sheffield, S26 5PD

Director29 October 2002Active
Fiddlers Green 9 Rectory Gardens, Todwick, Sheffield, S31 0JU

Director-Active
11 Inch Marnock, East Kilbride, Glasgow, G74 2JQ

Director-Active
96 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

Director-Active
30 Elmwood Avenue, Barwick In Elmet, Leeds, LS15 4JT

Director-Active
Green Gables, Somersall Lane, Chesterfield, S40 3LA

Director24 April 2001Active
29 Barley Mill Road, Consett, DH8 8JS

Director25 April 1995Active
Inglewood Bury Bank, Meaford, Stone, ST15 0QA

Director-Active
10 Queens Drive, Liverpool, L18 2DX

Director27 April 2004Active
10 Queens Drive, Liverpool, L18 2DX

Director-Active
13 Northcroft Rise, Bradford, BD8 0BW

Director25 April 1995Active
Mayfield, Balmellie Road, Turriff, AB53 4DG

Director-Active
Asphodel 118 Locks Ride, Ascot, SL5 8QX

Director27 April 2004Active
48 Crouch Hall Lane, Redbourn, St Albans, AL3 7EU

Director26 November 1996Active
Beracah 61 St Helens Park Road, Hastings, TN34 2JJ

Director-Active
Segensworth House, Mill Lane, Titchfield, PO15 5DU

Director-Active
Brynderi, Pontweli, Llandysul, SA44 4RX

Director28 January 1997Active
Park Cottage Eyes Lane, Bretherton, Preston, PR26 9AS

Director-Active
Springwell Cottage 48 Town Lane, Whittle Le Woods, Chorley, PR6 7DH

Director27 April 2004Active
6 Old Hall Road, Salford, M7 4JH

Director-Active
5 Mill Road, Angmering, Littlehampton, BN16 4HP

Director-Active
Stonecroft Main Street, Cheriton Fitzpaine, Crediton, EX17 4JA

Director27 April 2004Active
Church View, Church Road, Sparkford, Yeovil, BA22 7JZ

Director28 September 1999Active
12 West Drive, Porthcawl, CF36 3LS

Director24 April 2001Active
9 Drumhill Avenue, Ballynahinch, Northern Ireland, BT24 8EE

Director28 April 1998Active

People with Significant Control

National Pharmacy Association Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mallinson House, 40-42 St. Peters Street, St. Albans, England, AL1 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination secretary company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-03Accounts

Accounts with accounts type full.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type full.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.