UKBizDB.co.uk

NPL MANAGEMENT LIMITED

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

This company is commonly known as Npl Management Limited. The company was founded 29 years ago and was given the registration number 02937881. 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 96090 - Other service activities n.e.c..

Company Information

Name:NPL MANAGEMENT LIMITED
Company Number:02937881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:National Physical Laboratory, Hampton Road, Teddington, Middlesex, TW11 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Secretary13 February 2020Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Director01 August 2022Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Director01 August 2022Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Director26 September 2018Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Director04 September 2023Active
Blackwell House, Hogs Back, Guildford, England, GU3 1DF

Director01 January 2017Active
National Physical Laboratory, Hampton Road, Teddington, England, TW11 0LW

Director21 May 2015Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Director12 November 2020Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Director01 January 2021Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Director02 October 2023Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Director01 August 2022Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Director01 July 2022Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Director03 September 2015Active
National Physical Laboratory, Hampton Road, Teddington, England, TW11 0LW

Secretary01 January 2013Active
National Physical Laboratory, Hampton Road, Teddington, TW11 0LW

Secretary12 April 2018Active
57 Kenton Avenue, Sunbury On Thames, TW16 5AR

Secretary09 June 2000Active
Mariemont, 12 Ladyegate Road, Dorking, RH5 4AR

Secretary31 January 2001Active
Mariemont, 12 Ladyegate Road, Dorking, RH5 4AR

Secretary18 January 1995Active
57 Park Prospect, Graigwen, Pontypridd, CF37 2HF

Nominee Secretary10 June 1994Active
26 Glebe Road, Cheam, SM2 7NT

Secretary27 July 2005Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY

Corporate Secretary14 September 2007Active
National Physical Laboratory, Hampton Road, Teddington, England, TW11 0LW

Director01 January 2013Active
Turnpike Cottage, Heckfield, Hook, RG27 0LE

Director31 July 2007Active
Serco House, 16bartley Wood Business Park, Bartley Way Hook, RG27 9UY

Director22 September 1999Active
5 Southfield Gardens, Twickenham, TW1 4SZ

Director01 October 2001Active
National Physical Laboratory, Hampton Road, Teddington, England, TW11 0LW

Director01 March 2009Active
National Physical Laboratory, Hampton Road, Teddington, England, TW11 0LW

Director01 March 2004Active
6 Logs Hill, Chislehurst, BR7 5LW

Director25 October 2000Active
National Physical Laboratory, Hampton Road, Teddington, England, TW11 0LW

Director01 January 2015Active
1 Hartland Close, Elmscott Gardens Winchmore Hill, London, N21 2BG

Director18 January 1995Active
4 Long Meadow, Manor Road, Goring, RG8 9EQ

Director01 September 1995Active
The Cottage 134 London Road, Bagshot, GU19 5BZ

Director18 January 1995Active
National Physical Laboratory, Hampton Road, Teddington, England, TW11 0LW

Director27 July 2011Active
1 Victoria Street, Victoria Street, London, England, SW1H 0ET

Director01 October 2020Active
Heatherside Court, 9 Augustus Gardens, Camberley, GU15 1HL

Director01 September 1995Active

People with Significant Control

Secretary Of State For Dsit
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Victoria Street, London, England, SW1H 0ET
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 (7 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
2024-02-20Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.