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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield House, White Horse Road, Meopham, Gravesend, United Kingdom, DA13 0UF | Director | 30 January 2018 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 01 April 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Capital | Capital allotment shares. | Download |
2020-10-20 | Change of name | Certificate change of name company. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-17 | Address | Change registered office address company with date old address new address. | Download |
2020-10-17 | Officers | Change person director company with change date. | Download |
2020-10-17 | Accounts | Change account reference date company previous extended. | Download |
2020-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.