NPS (DEAL) LIMITED

424 Margate Road, Ramsgate, CT12 6SJ, Kent, England
StatusACTIVE
Company No.08624287
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

NPS (DEAL) LIMITED is an active private limited company with number 08624287. It was incorporated 10 years, 10 months, 3 days ago, on 25 July 2013. The company address is 424 Margate Road, Ramsgate, CT12 6SJ, Kent, England.



Company Fillings

Change to a person with significant control

Date: 21 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-20

Psc name: Mrs Nirali Navinchandra Patel

Documents

View document PDF

Change person director company with change date

Date: 21 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nirali Navinchandra Patel

Change date: 2024-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nirali Manoj Patel

Change date: 2024-05-17

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Premvadan Navin Patel

Change date: 2024-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nirali Manoj Patel

Change date: 2024-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-17

Officer name: Mr Premvadan Navin Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

New address: 424 Margate Road Ramsgate Kent CT12 6SJ

Old address: 70 London Road Deal Kent CT14 9LP

Change date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Mrs Nirali Manoj Patel

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 26 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nirali Navinchandra Patel

Notification date: 2020-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-25

Psc name: Premvadan Navin Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shareen Navin Patel

Cessation date: 2020-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nirali Manoj Patel

Cessation date: 2020-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nirali Manoj Patel

Cessation date: 2020-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gunvantbhai Somabhai Patel

Cessation date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Premvadan Navin Patel

Notification date: 2016-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nirali Manoj Patel

Notification date: 2016-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-26

Psc name: Miss Nirali Manoj Patel

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Premvadan Navin Patel

Change date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-21

Officer name: Mr Premvadan Navin Patel

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Premvadan Navin Patel

Appointment date: 2015-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Memorandum articles

Date: 30 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Old address: 68 Liverpool Road Walmer Deal Kent CT14 7LP

Change date: 2015-06-23

New address: 70 London Road Deal Kent CT14 9LP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Navinchandra Gunvantbhai Patel

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Amita Navin Patel

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gunvantbhai Somabhai Patel

Appointment date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Shareen Navin Patel

Appointment date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

New address: 68 Liverpool Road Walmer Deal Kent CT14 7LP

Old address: C/O Cleggs Solicitors Apex Court Ruddington Lane Nottingham NG11 7DD United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AUTOMATIC MAN LIMITED

64 DAVIS ROAD,,W3 7SG

Number:05197429
Status:ACTIVE
Category:Private Limited Company

BARNSDALES LIVING LIMITED

4 SIDINGS COURT,DONCASTER,DN4 5NU

Number:10517073
Status:ACTIVE
Category:Private Limited Company

C.T.S. TRAINING LIMITED

HERITAGE HOUSE C/O PHILIP T JONES & PARTNERS LTD,SOUTHPORT,PR9 0TE

Number:03055587
Status:ACTIVE
Category:Private Limited Company

EBEAUTY INTERNATIONAL LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:11124247
Status:ACTIVE
Category:Private Limited Company

NEWTON ELECTRICAL CONTRACTORS LIMITED

THE COURTYARD OAKWOOD PARK BUSINESS CENTRE,HARROGATE,HG3 3BF

Number:06492772
Status:ACTIVE
Category:Private Limited Company

SJJL LTD

69 LONDON ROAD,RAMSGATE,CT11 0DH

Number:09539406
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