This company is commonly known as Npors Limited. The company was founded 26 years ago and was given the registration number 03427694. The firm's registered office is in NORTHWICH. You can find them at 12-13 Brunel Court Rudheath Way, Rudheath, Northwich, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NPORS LIMITED |
---|---|---|
Company Number | : | 03427694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-13 Brunel Court Rudheath Way, Rudheath, Northwich, England, CW9 7LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP | Secretary | 02 September 1997 | Active |
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP | Director | 02 September 1997 | Active |
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP | Director | 27 June 2022 | Active |
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP | Director | 27 June 2022 | Active |
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP | Director | 02 September 1997 | Active |
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP | Director | 21 February 2022 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Secretary | 02 September 1997 | Active |
35 Kingfishers, Grove, Wantage, OX12 7JN | Director | 02 September 1997 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 02 September 1997 | Active |
9 Sandbach Drive, Northwich, CW9 8TP | Director | 16 October 2006 | Active |
41 Waverley Road, Sale, M33 7EY | Director | 25 March 2008 | Active |
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP | Director | 01 May 2012 | Active |
116 Manchester Road, Carrington, M31 4BD | Director | 12 March 2007 | Active |
Mr Stanley Joseph Chapman | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-13 Brunel Court, Rudheath Way, Northwich, England, CW9 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Capital | Capital allotment shares. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Resolution | Resolution. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.