This company is commonly known as Npd Project Management Limited. The company was founded 18 years ago and was given the registration number 05717097. The firm's registered office is in . You can find them at 14 Holywell Row, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | NPD PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05717097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Holywell Row, London, EC2A 4JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Holywell Row, London, United Kingdom, EC2A 4JB | Secretary | 21 February 2006 | Active |
14, Holywell Row, London, United Kingdom, EC2A 4JB | Director | 21 February 2006 | Active |
14, Holywell Row, London, United Kingdom, EC2A 4JB | Director | 21 February 2006 | Active |
Mr Patrick Mark Creighton Heffron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | 14 Holywell Row, EC2A 4JB |
Nature of control | : |
|
Mr Creighton William Harrison Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | 14 Holywell Row, EC2A 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2019-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Document replacement | Second filing of form with form type made up date. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2014-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.