This company is commonly known as Npowered Limited. The company was founded 22 years ago and was given the registration number 04382206. The firm's registered office is in YORK. You can find them at Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | NPOWERED LIMITED |
---|---|---|
Company Number | : | 04382206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2002 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire, England, YO24 1AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Ropery Walk, Pocklington, York, England, YO42 2BF | Secretary | 27 February 2023 | Active |
Alders, Thoroughleys Lane, Melbourne, York, United Kingdom, YO42 4SR | Director | 17 February 2006 | Active |
21, Ropery Walk, Pocklington, York, England, YO42 2BF | Director | 01 April 2024 | Active |
Alders, Throughleys Lane, Melbourne, York, YO42 4SR | Secretary | 01 March 2002 | Active |
The Innovation Centre, The Innovation Centre, Innovation Way Heslington, York, United Kingdom, YO10 5DG | Corporate Secretary | 01 February 2009 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 26 February 2002 | Active |
Rievaulx House, 1 St Marys Court, Blossom Street, York, England, YO24 1AH | Director | 10 June 2020 | Active |
7 Dartmouth Road, Olney, England, | Director | 28 April 2014 | Active |
21, Ropery Walk, Pocklington, York, England, YO42 2BF | Director | 10 June 2020 | Active |
55 Buckingham Road, Petersham, England, TW10 7EH | Director | 01 August 2011 | Active |
Alders, Throughhleys Lane, Melbourne, York, United Kingdom, YO42 4SR | Director | 01 March 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 26 February 2002 | Active |
Prof Robert John Preston Lewin | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alders, Throughleys Lane, York, England, YO42 4SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Appoint person secretary company with name date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.