UKBizDB.co.uk

NPS (UK11) LIMITED

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

This company is commonly known as Nps (uk11) Limited. The company was founded 16 years ago and was given the registration number 06306696. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NPS (UK11) LIMITED
Company Number:06306696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director30 June 2021Active
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD

Secretary09 July 2007Active
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director28 December 2018Active
1 King Edwards, Rivelin Valley Road, Sheffield, S6 5SQ

Director04 April 2008Active
Merlins, Brook Lane, Alderley Edge, SK9 7RU

Director04 April 2008Active
Michaelmas Cottage, Moreton Lane, Kimble Wick, Aylesbury, United Kingdom, HP17 8SX

Director04 April 2008Active
Hobbs Hole Farm, Ledwell Road, Great Tew, England, OX7 4DN

Director22 December 2016Active
Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, England, OX7 4DN

Director04 April 2008Active
Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, England, OX7 4DN

Director04 April 2008Active
Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, United Kingdom, OX7 4DN

Director09 July 2007Active
Peoplebuilding 2 (2nd Floor), Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director28 December 2018Active
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD

Director04 April 2008Active
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD

Director09 July 2007Active

People with Significant Control

Nec Software Solutions Uk Limited
Notified on:28 December 2018
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Last
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Hobbs Hole Farm, Ledwell Road, Chipping Norton, United Kingdom, OX7 4DN
Nature of control:
  • Significant influence or control

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
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-21Dissolution

Dissolution application strike off company.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-18Accounts

Accounts with accounts type full.

Download
2021-01-22Address

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

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-08-06Accounts

Change account reference date company current extended.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Capital

Capital name of class of shares.

Download
2019-04-29Auditors

Auditors resignation company.

Download
2019-01-25Resolution

Resolution.

Download
2019-01-07Resolution

Resolution.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.