NPW MANUFACTURING LIMITED

7 West Street, Hastings, TN34 3AN, East Sussex
StatusDISSOLVED
Company No.04412155
CategoryPrivate Limited Company
Incorporated09 Apr 2002
Age22 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 16 days

SUMMARY

NPW MANUFACTURING LIMITED is an dissolved private limited company with number 04412155. It was incorporated 22 years, 1 month, 22 days ago, on 09 April 2002 and it was dissolved 4 months, 16 days ago, on 16 January 2024. The company address is 7 West Street, Hastings, TN34 3AN, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-31

Officer name: Joana Frost

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 27 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ten pin billiards LIMITED\certificate issued on 27/05/10

Documents

View document PDF

Resolution

Date: 12 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Paul Anthony Frost

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from 68A church road st leonards on sea east sussex TN37 6EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2007

Action Date: 08 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-08

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 08/09/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2005

Action Date: 08 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-08

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2004

Action Date: 08 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-08

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bosun LIMITED\certificate issued on 05/01/04

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 08/09/03

Documents

View document PDF

Incorporation company

Date: 09 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JV HEATING (SCOTLAND) LIMITED

24 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC328756
Status:ACTIVE
Category:Private Limited Company

LEDBURY ALLOTMENT ASSOCIATION LIMITED

1A THE HOMEND,LEDBURY,HR8 1BN

Number:06960329
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MUSCLE LIMITED

LOWER GOCKET BARN, LOWER GOCKET FARM,MONMOUTH,NP25 4RL

Number:10572800
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE TRADE LTD

OFFICE D5, FLOOR 3,,LONDON,E15 1XH

Number:11286461
Status:ACTIVE
Category:Private Limited Company

SKETCHLEY TRADING LIMITED

3 DEERLEAP WAY,BRAINTREE,CM7 9FH

Number:08382757
Status:ACTIVE
Category:Private Limited Company

TAURUS HEATING SOLUTIONS LTD

21 CULLIMORE VIEW,CINDERFORD,GL14 3HP

Number:10513962
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