UKBizDB.co.uk

NPS BARNSLEY LIMITED

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

This company is commonly known as Nps Barnsley Limited. The company was founded 13 years ago and was given the registration number 07378589. The firm's registered office is in NORWICH. You can find them at 280 Fifers Lane, , Norwich, Norfolk. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:NPS BARNSLEY LIMITED
Company Number:07378589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:280 Fifers Lane, Norwich, Norfolk, United Kingdom, NR6 6EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director13 January 2021Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director16 April 2018Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Secretary30 September 2011Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Secretary16 September 2010Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director05 June 2013Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director16 September 2010Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director23 April 2019Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director25 October 2012Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director31 January 2011Active
1, King Street, Goldthorpe, Rotherham, England, S63 9LZ

Director01 February 2011Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director01 November 2011Active
Navigation House, Whistler Drive, Castleford, WF10 5HX

Director31 January 2011Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director03 November 2016Active
32, Hallroyd Lane, Silkstone Common, Barnsley, England, S75 4PP

Director01 February 2011Active
Lancaster House, Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director31 January 2011Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director01 February 2015Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director10 July 2014Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director09 August 2013Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director10 April 2017Active

People with Significant Control

Barnsley Metropolitan Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barnsley Council, C/O Legal Services, Barnsley, England, S70 9EZ
Nature of control:
  • Significant influence or control
Nps Property Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ
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 (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
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-19Other

Legacy.

Download
2024-01-19Other

Legacy.

Download
2023-12-27Accounts

Legacy.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.