NAPIT CERTIFICATION LIMITED

L4a, 4th Floor, Mill 3 The Business Park L4a, 4th Floor, Mill 3 The Business Park, Mansfield, NG19 8RL, England
StatusACTIVE
Company No.05906366
CategoryPrivate Limited Company
Incorporated15 Aug 2006
Age17 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

NAPIT CERTIFICATION LIMITED is an active private limited company with number 05906366. It was incorporated 17 years, 9 months, 14 days ago, on 15 August 2006. The company address is L4a, 4th Floor, Mill 3 The Business Park L4a, 4th Floor, Mill 3 The Business Park, Mansfield, NG19 8RL, England.



Company Fillings

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Harrison

Termination date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Laszlo Rostas

Appointment date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Old address: The Gardener's Lodge Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL

New address: L4a, 4th Floor, Mill 3 the Business Park Pleasley Vale Mansfield NG19 8RL

Change date: 2023-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2023

Action Date: 06 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059063660004

Charge creation date: 2023-07-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059063660001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-12

Officer name: Mr Thomas Gray

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-12

Officer name: Mr Thomas Gray

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Gray

Termination date: 2023-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Julie Lowe

Appointment date: 2023-01-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059063660003

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2022

Action Date: 27 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Ann Reed

Termination date: 2022-12-27

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Resolution

Date: 27 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-19

Charge number: 059063660003

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Gray

Appointment date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Mr David George Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barry

Appointment date: 2022-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Napit Holdings Limited

Notification date: 2022-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-20

Psc name: The Napit Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: The Napit Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Idris Andrews

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059063660002

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Ann Reed

Appointment date: 2020-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 31 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: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059063660002

Charge creation date: 2019-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2018

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: 18 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Bruno

Termination date: 2018-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 19 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: 10 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2015

Action Date: 02 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059063660001

Charge creation date: 2015-06-02

Documents

View document PDF

Accounts with accounts type small

Date: 18 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: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Idris Andrews

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 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: 06 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrews

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 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: 21 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2011

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: 18 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alan Cowburn

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Mr John Michael Andrews

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Bruno

Change date: 2009-10-26

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 15/08/07 from: the gardener`s lodge pleasley vale business park mansfield nottinghamshire NG19 8RL

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed napit services LIMITED\certificate issued on 24/08/06

Documents

View document PDF

Incorporation company

Date: 15 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENUE CARE LTD

81 WESTFIELD ROAD,SOMERSET,BA21 3DD

Number:11484451
Status:ACTIVE
Category:Private Limited Company

CREEK (IN KENT) LTD

1-3 MANOR ROAD,CHATHAM,ME4 6AE

Number:11264169
Status:ACTIVE
Category:Private Limited Company

DONE SPANNERS LIMITED

THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN

Number:07720194
Status:ACTIVE
Category:Private Limited Company

EVERGREEN (LINCS) LTD

122 OXFORD STREET,LINCOLNSHIRE,DN32 7PB

Number:10934797
Status:ACTIVE
Category:Private Limited Company

KINGSBERRY DEVELOPMENTS LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:06239925
Status:ACTIVE
Category:Private Limited Company

THE FRESH PRODUCE CONSORTIUM (U.K.)

MINERVA HOUSE MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:02721319
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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