Warning: file_put_contents(c/20743ba3c92d45bfddfdc955ef469d9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Npowered Limited, YO24 1AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NPOWERED LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
21, Ropery Walk, Pocklington, York, England, YO42 2BF

Secretary27 February 2023Active
Alders, Thoroughleys Lane, Melbourne, York, United Kingdom, YO42 4SR

Director17 February 2006Active
21, Ropery Walk, Pocklington, York, England, YO42 2BF

Director01 April 2024Active
Alders, Throughleys Lane, Melbourne, York, YO42 4SR

Secretary01 March 2002Active
The Innovation Centre, The Innovation Centre, Innovation Way Heslington, York, United Kingdom, YO10 5DG

Corporate Secretary01 February 2009Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 February 2002Active
Rievaulx House, 1 St Marys Court, Blossom Street, York, England, YO24 1AH

Director10 June 2020Active
7 Dartmouth Road, Olney, England,

Director28 April 2014Active
21, Ropery Walk, Pocklington, York, England, YO42 2BF

Director10 June 2020Active
55 Buckingham Road, Petersham, England, TW10 7EH

Director01 August 2011Active
Alders, Throughhleys Lane, Melbourne, York, United Kingdom, YO42 4SR

Director01 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 February 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person secretary company with name date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Address

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

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.