Active - Proposal to Strike off
Company Information for NPS (UK11) LIMITED
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, HERTFORDSHIRE, HP2 7DX,
|
Company Registration Number
06306696
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NPS (UK11) LIMITED | ||
Legal Registered Office | ||
1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead HERTFORDSHIRE HP2 7DX Other companies in MK18 | ||
Previous Names | ||
|
Company Number | 06306696 | |
---|---|---|
Company ID Number | 06306696 | |
Date formed | 2007-07-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-07 09:09:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARTIN SINNETT |
||
MARK BRIAN HATTON |
||
ALEXANDER RICHARD LAST |
||
JESSICA DEBORAH LAST |
||
MADELINE EMMA LAST |
||
RICHARD LAST |
||
DIANE SINNETT |
||
PAUL MARTIN SINNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN FRANCIS EDGELEY |
Director | ||
ROBIN JAMES GREGORY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRICOM SERVICES LTD. | Company Secretary | 2007-05-15 | CURRENT | 2001-05-14 | Active | |
NPS (UK12) LIMITED | Company Secretary | 2006-12-28 | CURRENT | 2006-12-28 | Liquidation | |
SPHINX CST (IRELAND) LIMITED | Company Secretary | 2003-09-12 | CURRENT | 2000-10-01 | Active | |
APD MOBILE DATA LIMITED | Company Secretary | 2002-01-28 | CURRENT | 1996-11-07 | Active | |
LYNX LIMITED | Company Secretary | 2001-11-22 | CURRENT | 2001-11-08 | Liquidation | |
APD COMMUNICATIONS LIMITED | Company Secretary | 2000-02-25 | CURRENT | 1984-09-12 | Active - Proposal to Strike off | |
LYNX LIMITED | Director | 2016-12-22 | CURRENT | 2001-11-08 | Liquidation | |
KITE DISTRIBUTION LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
INCREDIBLE SPORTS COMPANY LTD | Director | 2013-10-09 | CURRENT | 2012-09-21 | Active | |
TRIBAL EDUCATION LIMITED | Director | 2018-08-28 | CURRENT | 2001-02-20 | Active | |
HYVE GROUP LIMITED | Director | 2018-02-12 | CURRENT | 1985-06-28 | Active | |
TRIBAL GROUP PLC | Director | 2015-11-17 | CURRENT | 2000-12-15 | Active | |
BPDL LIMITED | Director | 2014-12-15 | CURRENT | 2014-06-25 | Liquidation | |
GAMMA COMMUNICATIONS PLC | Director | 2014-06-17 | CURRENT | 2014-03-17 | Active | |
LONGFIELD MANAGEMENT COMPANY LIMITED | Director | 2014-04-22 | CURRENT | 2012-03-01 | Active | |
CORD DEVELOPMENTS LIMITED | Director | 2013-03-20 | CURRENT | 2012-03-06 | Dissolved 2017-11-07 | |
LEARN SOLUTIONS LIMITED | Director | 2012-10-01 | CURRENT | 2004-01-21 | Active | |
THE COOMBES ESTATE LTD | Director | 2011-09-01 | CURRENT | 2011-08-15 | Dissolved 2015-04-30 | |
HOBBS HOLE LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-30 | Active | |
LIGHTHOUSE GROUP LIMITED | Director | 2007-07-25 | CURRENT | 2000-07-28 | Active | |
NPS (UK12) LIMITED | Director | 2006-12-28 | CURRENT | 2006-12-28 | Liquidation | |
APD MOBILE DATA LIMITED | Director | 2002-01-28 | CURRENT | 1996-11-07 | Active | |
LYNX LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-08 | Liquidation | |
BRITISH SMALLER COMPANIES VCT2 PLC | Director | 2000-11-16 | CURRENT | 2000-10-04 | Active | |
APD COMMUNICATIONS LIMITED | Director | 1992-09-30 | CURRENT | 1984-09-12 | Active - Proposal to Strike off | |
TRICOM SERVICES LTD. | Director | 2001-05-14 | CURRENT | 2001-05-14 | Active | |
NPS (UK12) LIMITED | Director | 2006-12-28 | CURRENT | 2006-12-28 | Liquidation | |
SPHINX CST (IRELAND) LIMITED | Director | 2003-09-12 | CURRENT | 2000-10-01 | Active | |
APD MOBILE DATA LIMITED | Director | 2002-01-28 | CURRENT | 1996-11-07 | Active | |
LYNX LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-08 | Liquidation | |
APD COMMUNICATIONS LIMITED | Director | 1993-06-01 | CURRENT | 1984-09-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES | |
PSC05 | Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-07-01 | |
AP01 | DIRECTOR APPOINTED MS TINA JANE WHITLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CALLAGHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/21 FROM Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE O'REILLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alan George O'reilly on 2019-09-18 | |
AA01 | Current accounting period extended from 30/09/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AUD | AUDITOR'S RESIGNATION | |
RES12 | Resolution of varying share rights or name | |
RES15 | CHANGE OF COMPANY NAME 07/01/19 | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES CALLAGHAN | |
AD03 | Registers moved to registered inspection location of Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
AD02 | Register inspection address changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/19 FROM Mill Croft Barn Water Stratford Road Tingewick Buckingham MK18 4PD | |
PSC02 | Notification of Northgate Public Services (Uk) Limited as a person with significant control on 2018-12-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELINE EMMA LAST | |
TM02 | Termination of appointment of Paul Martin Sinnett on 2018-12-28 | |
PSC07 | CESSATION OF RICHARD LAST AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
RES01 | ADOPT ARTICLES 22/11/17 | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 25585.96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDGELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGORY | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER RICHARD LAST | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 25586 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 25586 | |
AR01 | 09/07/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 25586 | |
AR01 | 09/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 31 SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 09/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MADELINE EMMA LAST / 31/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA DEBORAH LAST / 31/03/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 09/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 09/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 30/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 16 SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
RES15 | CHANGE OF NAME 22/02/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES GREGORY / 01/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
225 | PREVEXT FROM 31/07/2008 TO 30/09/2008 | |
363s | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HATTON / 07/07/2008 | |
288a | DIRECTOR APPOINTED JESSICA DEBORAH LAST | |
288a | DIRECTOR APPOINTED MADELINE EMMA LAST | |
288a | DIRECTOR APPOINTED DIANE SINNETT | |
288a | DIRECTOR APPOINTED ROBIN GREGORY | |
288a | DIRECTOR APPOINTED MARK BRIAN HATTON | |
288a | DIRECTOR APPOINTED PAUL FRANCIS JHON EDGELEY | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JF | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 27/07/07--------- £ SI 276200@.01=2762 £ IC 22824/25586 | |
88(2)R | AD 27/07/07--------- £ SI 226800@.01=2268 £ IC 20556/22824 | |
88(2)R | AD 27/07/07--------- £ SI 2055500@.01=20555 £ IC 1/20556 | |
122 | S-DIV 26/07/07 | |
123 | NC INC ALREADY ADJUSTED 26/07/07 | |
RES13 | SUBDIVISION 26/07/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NPS (UK11) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |