Warning: file_put_contents(c/c767753a5b7fdc3c5e0d53a099b8dd6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Npr Management Services Ltd, WA7 1SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NPR MANAGEMENT SERVICES LTD

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

This company is commonly known as Npr Management Services Ltd. The company was founded 6 years ago and was given the registration number 11127710. The firm's registered office is in RUNCORN. You can find them at 13-14 Howard Court, Manor Park, Runcorn, Cheshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:NPR MANAGEMENT SERVICES LTD
Company Number:11127710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:13-14 Howard Court, Manor Park, Runcorn, Cheshire, England, WA7 1SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, London, N21 3NA

Director01 September 2019Active
13-14, Howard Court, Manor Park, Runcorn, England, WA7 1SJ

Director30 December 2017Active
46, Northcote Road, Wallasey, England, CH45 8LQ

Director29 December 2017Active

People with Significant Control

Mr David Witt
Notified on:24 November 2021
Status:Active
Date of birth:April 1953
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Littler
Notified on:11 February 2021
Status:Active
Date of birth:June 1964
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Paul Hardman
Notified on:30 December 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:13-14, Howard Court, Runcorn, England, WA7 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Peter Sadler
Notified on:29 December 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:46, Northcote Road, Wallasey, England, CH45 8LQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Insolvency

Liquidation in administration progress report.

Download
2023-10-14Insolvency

Liquidation in administration progress report.

Download
2023-09-14Insolvency

Liquidation in administration extension of period.

Download
2023-09-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-09-13Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-04-12Insolvency

Liquidation in administration progress report.

Download
2022-10-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-28Insolvency

Liquidation in administration proposals.

Download
2022-09-22Address

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

Download
2022-09-20Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Address

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

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.