UKBizDB.co.uk

NPORS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP

Secretary02 September 1997Active
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP

Director02 September 1997Active
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP

Director27 June 2022Active
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP

Director27 June 2022Active
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP

Director02 September 1997Active
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP

Director21 February 2022Active
9 Abbey Square, Chester, CH1 2HU

Nominee Secretary02 September 1997Active
35 Kingfishers, Grove, Wantage, OX12 7JN

Director02 September 1997Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director02 September 1997Active
9 Sandbach Drive, Northwich, CW9 8TP

Director16 October 2006Active
41 Waverley Road, Sale, M33 7EY

Director25 March 2008Active
12-13 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP

Director01 May 2012Active
116 Manchester Road, Carrington, M31 4BD

Director12 March 2007Active

People with Significant Control

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:
  • 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
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Capital

Capital allotment shares.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Resolution

Resolution.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Address

Change registered office address company with date old address new address.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.