N.P.K. HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 00001346 |
Category | Private Limited Company |
Incorporated | 14 Jun 1864 |
Age | 159 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
N.P.K. HOLDINGS LIMITED is an active private limited company with number 00001346. It was incorporated 159 years, 10 months, 12 days ago, on 14 June 1864. The company address is 37 Cambridge Place 37 Cambridge Place, Cambridgeshire, CB2 1NS.
Company Fillings
Accounts with accounts type small
Date: 29 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Change to a person with significant control
Date: 15 May 2023
Action Date: 13 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-13
Psc name: Dr Azucena Maria Keatley
Documents
Accounts with accounts type small
Date: 28 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type small
Date: 18 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type small
Date: 15 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type small
Date: 22 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 12 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-12
Officer name: Mr John Rankin Macdonald Keatley
Documents
Accounts with accounts type small
Date: 18 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-31
Charge number: 000013460008
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type small
Date: 26 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type small
Date: 22 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hamilton Franks
Termination date: 2016-09-30
Documents
Change person director company with change date
Date: 11 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-04
Officer name: Dr Azucena Maria Keatley
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type small
Date: 25 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type small
Date: 10 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type small
Date: 23 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 23 Oct 2013
Action Date: 02 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Azulena Maria Keatley
Change date: 2013-10-02
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Azulena Maria Keatley
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type small
Date: 28 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Phizacklea
Documents
Capital cancellation shares
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Capital
Type: SH06
Capital : 169,543 GBP
Date: 2012-02-15
Documents
Capital return purchase own shares
Date: 15 Feb 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 31 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital cancellation shares
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Capital
Type: SH06
Date: 2011-12-14
Capital : 173,800 GBP
Documents
Resolution
Date: 14 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 14 Dec 2011
Category: Capital
Type: SH03
Documents
Termination secretary company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Keatley
Documents
Appoint person secretary company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert James Morell Keatley
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 14 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-14
Officer name: Mr Peter Hamilton Franks
Documents
Accounts with accounts type small
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Matthew Phizacklea
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Morell Keatley
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Rankin Macdonald Keatley
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Hamilton Franks
Change date: 2010-05-13
Documents
Change person secretary company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Rankin Macdonald Keatley
Change date: 2010-05-13
Documents
Accounts with accounts type small
Date: 25 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert keatley / 05/06/2008
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert keatley / 06/06/2008
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: 1 dolphin lane melbourn royston hertfordshire SG8 6AF
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; change of members
Documents
Resolution
Date: 11 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Sep 2004
Category: Capital
Type: 169
Description: £ ic 1000000/896624 06/08/04 £ sr 103376@1=103376
Documents
Resolution
Date: 10 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; change of members
Documents
Accounts with accounts type small
Date: 24 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/03; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type group
Date: 18 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; change of members
Documents
Accounts with accounts type full group
Date: 03 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 30 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 30/08/00 from: 31 market hill royston herts SG8 9JS
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Legacy
Date: 18 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 05/01/00--------- £ si 170073@1=170073 £ ic 283500/453573
Documents
Legacy
Date: 04 May 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/01/00
Documents
Resolution
Date: 04 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 17 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Resolution
Date: 01 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; bulk list available separately
Documents
Accounts with accounts type full group
Date: 26 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Some Companies
ASSOCIATED COMMERCIAL SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08482451 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRKBECKS, OFFICE G3,SKIPTON,BD23 1PB
Number: | 10703014 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LAUREATE INDUSTRIAL ESTATE,NEWMARKET,CB8 0AR
Number: | 00717293 |
Status: | ACTIVE |
Category: | Private Limited Company |
IN TOUCH REPROGRAPHICS LIMITED
IN TOUCH HOUSE,CLECKHEATON,BD19 4DH
Number: | 02708083 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM SALES AND MARKETING NI LIMITED
8 FIRMOUNT,BELFAST,BT15 4HZ
Number: | NI641167 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 NETWORK BUSINESS CENTRE,LONDON,SW15 2PG
Number: | 07366966 |
Status: | ACTIVE |
Category: | Private Limited Company |