This company is commonly known as Npl Laboratories Limited. The company was founded 29 years ago and was given the registration number 02992022. The firm's registered office is in TEDDINGTON. You can find them at National Physical Laboratory, Hampton Road, Teddington, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | NPL LABORATORIES LIMITED |
---|---|---|
Company Number | : | 02992022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National Physical Laboratory, Hampton Road, Teddington, Middlesex, England, TW11 0LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Physical Laboratory, Hampton Road, Teddington, England, TW11 0LW | Director | 12 April 2017 | Active |
National Physical Laboratory, Hampton Road, Teddington, England, TW11 0LW | Secretary | 12 April 2018 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Corporate Nominee Secretary | 18 November 1994 | Active |
National Physical Laboratory, Hampton Road, Teddington, England, TW11 0LW | Director | 12 April 2017 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 01 March 2011 | Active |
8 Gloucester Road, Teddington, TW11 0NU | Director | 24 March 2000 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 17 October 2007 | Active |
36 Hendham Road, London, SW17 7DQ | Director | 18 January 1995 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 18 November 1994 | Active |
44 Glenkerry House, Burcham Street, London, E14 0SL | Director | 24 March 2000 | Active |
17 Woodlands Road, Barnes, London, SW13 0JZ | Director | 18 January 1995 | Active |
16 Richmond Road, Staines, TW18 2AB | Director | 09 September 2005 | Active |
3 Gunter Grove, London, SW10 0UN | Nominee Director | 18 November 1994 | Active |
Secretary Of State For Dsit | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Victoria Street, London, England, SW1H 0ET |
Nature of control | : |
|
Cms (Nominees) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78, Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Npl Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | National Physical Laboratory, Hampton Road, Teddington, United Kingdom, TW11 0LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-12 | Officers | Appoint person secretary company with name date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Address | Change registered office address company with date old address new address. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.