NP STRUCTURES (HOLDINGS) LIMITED

Mill Green Mill Green, Colne, BB8 0TA, Lancashire
StatusACTIVE
Company No.08221303
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

NP STRUCTURES (HOLDINGS) LIMITED is an active private limited company with number 08221303. It was incorporated 11 years, 8 months, 15 days ago, on 19 September 2012. The company address is Mill Green Mill Green, Colne, BB8 0TA, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Apr 2022

Action Date: 30 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 30 Mar 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Oct 2016

Category: Address

Type: AD03

New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB

Documents

View document PDF

Change sail address company with new address

Date: 04 Oct 2016

Category: Address

Type: AD02

New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed growcell LIMITED\certificate issued on 31/10/14

Documents

View document PDF

Change of name notice

Date: 31 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-20

Old address: Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2013

Action Date: 11 Dec 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-12-11

Documents

View document PDF

Resolution

Date: 22 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED MICRO LUBRICATION LIMITED

SKETCHLEY MEADOWS BUSINESS PARK,HINCKLEY,LE10 3EZ

Number:02897478
Status:ACTIVE
Category:Private Limited Company

BALINA DIGITAL SOLUTIONS LIMITED

7 BELL YARD,LONDON,WC2A 2JR

Number:11944860
Status:ACTIVE
Category:Private Limited Company

EFFOLIA PERFUMES (UK) LIMITED

336 PINNER ROAD,HARROW,HA1 4LB

Number:07105337
Status:ACTIVE
Category:Private Limited Company

O OLADINI LIMITED

26 GROVES WAY,KIDDERMINSTER,DY11 7TU

Number:06592197
Status:ACTIVE
Category:Private Limited Company

PORT APEX LIMITED

40 HACKAMORE,BENFLEET,SS7 3DU

Number:10583250
Status:ACTIVE
Category:Private Limited Company

SAFE SHIELD (UK) LTD

UNIT 19A RCM BUSINESS CENTRE, SANDBEDS TRADING ESTATE,OSSETT,WF5 9ND

Number:08987309
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