NPL WASTE MANAGEMENT HOLDINGS LTD

One St Peter's Square, Manchester, M2 3DE, United Kingdom
StatusACTIVE
Company No.05551903
CategoryPrivate Limited Company
Incorporated01 Sep 2005
Age18 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

NPL WASTE MANAGEMENT HOLDINGS LTD is an active private limited company with number 05551903. It was incorporated 18 years, 9 months, 3 days ago, on 01 September 2005. The company address is One St Peter's Square, Manchester, M2 3DE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 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: 04 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Simon Towers

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Lewsley

Appointment date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 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: 06 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Carol Thomson

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-01

Officer name: Mrs Carol Thomson

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-01

Officer name: Michelle Mcfarlane

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Capital

Type: SH19

Capital : 6,757,757 GBP

Date: 2020-04-20

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Apr 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-31

Psc name: Robert Mcfarlane

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Mcfarlane

Cessation date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-31

Psc name: Npl Group (Uk) Ltd

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Capital : 6,757,757 GBP

Date: 2020-02-13

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Lappin

Change date: 2019-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-01

Officer name: Ms Michelle Lappin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Mr Simon Towers

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Lappin

Change date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Thomson

Change date: 2017-10-18

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-18

Officer name: Ms Michelle Lappin

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: 100 Barbirolli Square Manchester M2 3AB

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 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: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 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: 22 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 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: 26 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 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: 08 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company

Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Michelle Lappin

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Towers

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Lappin

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/05/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 3244 LIMITED\certificate issued on 07/10/05

Documents

View document PDF

Incorporation company

Date: 01 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND REVOLUTION STRATEGIES LIMITED

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:08446420
Status:LIQUIDATION
Category:Private Limited Company

BRIALEX CONSTRUCTION LTD

6 LAWRENCE ROAD,SOUTHSEA,PO5 1NY

Number:10380317
Status:ACTIVE
Category:Private Limited Company

BUILD A BED ONLINE LIMITED

10 RUSHBURY DRIVE,OLDHAM,OL2 6LE

Number:11183355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRUMSTOCK ASSOCIATES LIMITED

THE OLD COURT MAIN ROAD,BRISTOL,BS39 5DA

Number:02619250
Status:ACTIVE
Category:Private Limited Company

EML REDWOODS HOLDING LIMITED

100 GEORGE STREET,LONDON,W1U 8NU

Number:10001217
Status:ACTIVE
Category:Private Limited Company

J A J A CONSULTANCY LTD

2 ASHBURNHAM GARDENS,EASTBOURNE,BN21 2NA

Number:08547248
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