UKBizDB.co.uk

NPT (HAYLEY GREEN) HOLDINGS LIMITED

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

This company is commonly known as Npt (hayley Green) Holdings Limited. The company was founded 9 years ago and was given the registration number 09269405. The firm's registered office is in BRISTOL. You can find them at C/o Cvr Global Llp Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NPT (HAYLEY GREEN) HOLDINGS LIMITED
Company Number:09269405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 October 2014
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Cvr Global Llp Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Stanford Grove, Halesowen, England, B63 1JG

Director17 October 2014Active
3 Stanford Grove, Halesowen, England, B63 1JG

Director17 October 2014Active

People with Significant Control

Mr Nigel Turner
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:19 Vine Mews, Vine Street, Evesham, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2022-01-28Gazette

Gazette dissolved liquidation.

Download
2021-10-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-30Address

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

Download
2021-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-02-17Address

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

Download
2020-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-14Insolvency

Liquidation resolution miscellaneous.

Download
2020-02-14Resolution

Resolution.

Download
2020-02-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Accounts

Change account reference date company previous extended.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Resolution

Resolution.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Capital

Capital name of class of shares.

Download
2016-03-21Officers

Change person director company with change date.

Download
2016-03-21Officers

Change person director company with change date.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.