UKBizDB.co.uk

NPS INVESTMENTS KENT LIMITED

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

This company is commonly known as Nps Investments Kent Limited. The company was founded 6 years ago and was given the registration number 11177307. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:NPS INVESTMENTS KENT LIMITED
Company Number:11177307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield House, White Horse Road, Meopham, Gravesend, United Kingdom, DA13 0UF

Director30 January 2018Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director01 April 2022Active

People with Significant Control

Mr Daniel Williams
Notified on:30 January 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Network Planning Solutions, 2 The Old Stable Yard,, Wood Street, Swanley, United Kingdom, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Stephen Dickenson
Notified on:30 January 2018
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Frank James Preston
Notified on:30 January 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Highfield House, White Horse Road, Gravesend, United Kingdom, DA13 0UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Capital

Capital allotment shares.

Download
2020-10-20Change of name

Certificate change of name company.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-17Address

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

Download
2020-10-17Officers

Change person director company with change date.

Download
2020-10-17Accounts

Change account reference date company previous extended.

Download
2020-10-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.