UKBizDB.co.uk

NPS LEGAL COSTS LIMITED

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

This company is commonly known as Nps Legal Costs Limited. The company was founded 8 years ago and was given the registration number 10157847. The firm's registered office is in SELBY. You can find them at 26 Foxdale Avenue, Thorpe Willoughby, Selby, North Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NPS LEGAL COSTS LIMITED
Company Number:10157847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:26 Foxdale Avenue, Thorpe Willoughby, Selby, North Yorkshire, YO8 9NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Co-Operative Avenue, Hucknall, England, NG15 7AL

Director30 April 2016Active
31, Co-Operative Avenue, Hucknall, England, NG15 7AL

Director30 April 2016Active
26, Foxdale Avenue, Thorpe Willoughby, Selby, YO8 9NW

Director30 April 2016Active

People with Significant Control

Mrs Kathryn Anne Steele
Notified on:30 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:26, Foxdale Avenue, Selby, YO8 9NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Verdun Norris
Notified on:30 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:31, Co-Operative Avenue, Hucknall, England, NG15 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brynton Simon Parkes
Notified on:30 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:31, Co-Operative Avenue, Hucknall, England, NG15 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Capital

Capital cancellation shares.

Download
2023-04-20Capital

Capital return purchase own shares.

Download
2023-04-15Address

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

Download
2023-04-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-09Officers

Change person director company with change date.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-02-12Capital

Capital name of class of shares.

Download
2018-02-12Capital

Capital variation of rights attached to shares.

Download
2018-02-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.