N.P.K. HOLDINGS LIMITED

37 Cambridge Place 37 Cambridge Place, Cambridgeshire, CB2 1NS
StatusACTIVE
Company No.00001346
CategoryPrivate Limited Company
Incorporated14 Jun 1864
Age159 years, 10 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Azulena Maria Keatley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Phizacklea

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 15 Feb 2012

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2011

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Keatley

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert James Morell Keatley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert keatley / 05/06/2008

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert keatley / 06/06/2008

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/06; change of members

Documents

View document PDF

Resolution

Date: 11 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2004

Category: Capital

Type: 169

Description: £ ic 1000000/896624 06/08/04 £ sr 103376@1=103376

Documents

View document PDF

Resolution

Date: 10 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/04; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/01; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/00; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/01/00--------- £ si 170073@1=170073 £ ic 283500/453573

Documents

View document PDF

Memorandum articles

Date: 04 May 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/01/00

Documents

View document PDF

Resolution

Date: 04 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 01 Jul 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/99; bulk list available separately

Documents

View document PDF

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

View document PDF


Some Companies

ASSOCIATED COMMERCIAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08482451
Status:ACTIVE
Category:Private Limited Company

CARLETON PROPERTIES LIMITED

BIRKBECKS, OFFICE G3,SKIPTON,BD23 1PB

Number:10703014
Status:ACTIVE
Category:Private Limited Company

H.E.AND B.S.BENSON LIMITED,

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

SOKOLOV MEDICAL LTD

43 NETWORK BUSINESS CENTRE,LONDON,SW15 2PG

Number:07366966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source