This company is commonly known as Nps (deal) Limited. The company was founded 10 years ago and was given the registration number 08624287. The firm's registered office is in DEAL. You can find them at 70 London Road, , Deal, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NPS (DEAL) LIMITED |
---|---|---|
Company Number | : | 08624287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2013 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 London Road, Deal, Kent, CT14 9LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, London Road, Deal, Great Britain, CT14 9LP | Director | 17 June 2015 | Active |
68 Liverpool Road, Walmer, Deal, England, CT14 7LP | Director | 21 October 2015 | Active |
68 Liverpool Road, Walmer, Deal, United Kingdom, CT14 7LP | Director | 21 October 2015 | Active |
70, London Road, Deal, Great Britain, CT14 9LP | Director | 17 June 2015 | Active |
68, Liverpool Road, Walmer, Deal, England, CT14 7LP | Director | 25 July 2013 | Active |
68, Liverpool Road, Walmer, Deal, England, CT14 7LP | Director | 25 July 2013 | Active |
Mrs Nirali Manoj Patel | ||
Notified on | : | 26 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68 Liverpool Road, Walmer, Deal, England, CT14 7LP |
Nature of control | : |
|
Mrs Nirali Manoj Patel | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68 Liverpool Road, Walmer, Deal, England, CT14 7LP |
Nature of control | : |
|
Mr Premvadan Navin Patel | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Liverpool Road, Walmer, Deal, United Kingdom, CT14 7LP |
Nature of control | : |
|
Dr Shareen Navin Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Clamp Hill, Stanmore, England, HA7 3JS |
Nature of control | : |
|
Mrs Nirali Manoj Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68 Liverpool Road, Walmer, Deal, England, CT14 7LP |
Nature of control | : |
|
Mr Gunvantbhai Somabhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 The Heights, Northolt, England, UB5 4BW |
Nature of control | : |
|
Mr Premvadan Navin Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Liverpool Road, Walmer, Deal, United Kingdom, CT14 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Gazette | Gazette filings brought up to date. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.