This company is commonly known as Npe Maintenance Ltd. The company was founded 10 years ago and was given the registration number 08838550. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | NPE MAINTENANCE LTD |
---|---|---|
Company Number | : | 08838550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 January 2014 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Director | 26 May 2015 | Active |
52, St Johns Lane, Halifax, United Kingdom, HX1 2BW | Director | 09 June 2014 | Active |
52, St Johns Lane, Halifax, England, HX1 2BW | Director | 09 June 2014 | Active |
52, St Johns Lane, Halifax, England, HX1 2BW | Director | 09 January 2014 | Active |
Mr Damian Mark Mallinson | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-01-23 | Accounts | Accounts amended with made up date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-06 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2016-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Document replacement | Second filing of form with form type made up date. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Address | Change registered office address company with date old address new address. | Download |
2015-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.