This company is commonly known as Npower Financial Services Limited. The company was founded 24 years ago and was given the registration number 03925068. The firm's registered office is in WILTSHIRE. You can find them at Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | NPOWER FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03925068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL | Director | 13 June 2022 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL | Secretary | 01 January 2017 | Active |
The Rest House, Poulton Hill, Marlborough, SN8 1AZ | Secretary | 31 March 2001 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB | Secretary | 14 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 February 2000 | Active |
7 Balliol Road, Caversham Heights, Reading, RG4 7DT | Director | 01 January 2001 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB | Director | 29 June 2012 | Active |
Appledene, 3 Leaze Road, Marlborough, SN8 1JU | Director | 28 October 2002 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 11 May 2011 | Active |
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD | Director | 31 March 2001 | Active |
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 01 October 2008 | Active |
The White Cottage, Little Wittenham, Abingdon, OX14 4RA | Director | 06 September 2002 | Active |
Chestnut House, Manor Farm Barns, Coln St Aldwyns, GL7 5AD | Director | 31 March 2001 | Active |
Oak House, Bridgwater Road, Worcester, WR4 9FP | Director | 01 October 2007 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 31 October 2011 | Active |
Oak House, Bridgwater Road, Worcester, WR4 9FP | Director | 02 January 2007 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 18 February 2013 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL | Director | 03 September 2021 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB | Director | 01 January 2017 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Director | 14 February 2000 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 07 July 2009 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB | Director | 30 November 2019 | Active |
Blenheim House, The Stanley, Upon St Leonards, GL4 8DU | Director | 01 November 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 February 2000 | Active |
Npower Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-09 | Resolution | Resolution. | Download |
2021-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.