UKBizDB.co.uk

NPS (SHOES) LIMITED

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

This company is commonly known as Nps (shoes) Limited. The company was founded 18 years ago and was given the registration number 05678953. The firm's registered office is in WELLINGBOROUGH. You can find them at South Street, Wollaston, Wellingborough, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NPS (SHOES) LIMITED
Company Number:05678953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:South Street, Wollaston, Wellingborough, Northamptonshire, NN29 7RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 York Road, Wollaston, Wellingborough, NN29 7SG

Secretary11 April 2006Active
17, South Street, Wollaston, United Kingdom, NN29 7RY

Director12 April 2013Active
2 York Road, Wollaston, Wellingborough, NN29 7SG

Director11 April 2006Active
2, York Road, Wollaston, United Kingdom, NN29 7SG

Director24 November 2011Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary18 January 2006Active
17 South Street, Wollaston, United Kingdom, NN29 7RY

Director07 February 2014Active
17, South Street, Wollaston, United Kingdom, NN29 7RY

Director12 April 2013Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director18 January 2006Active

People with Significant Control

Mr Ivor Tilley
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:2 York Road, Wollaston, United Kingdom, NN29 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Florence Tilley
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:2 York Road, Wollaston, United Kingdom, NN29 7SG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-21Resolution

Resolution.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Capital

Capital name of class of shares.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Termination director company with name termination date.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.