NPS (DEAL) LIMITED
Status | ACTIVE |
Company No. | 08624287 |
Category | Private Limited Company |
Incorporated | 25 Jul 2013 |
Age | 10 years, 10 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Incorporation company
Date: 25 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
64 DAVIS ROAD,,W3 7SG
Number: | 05197429 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SIDINGS COURT,DONCASTER,DN4 5NU
Number: | 10517073 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE C/O PHILIP T JONES & PARTNERS LTD,SOUTHPORT,PR9 0TE
Number: | 03055587 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
69 LONDON ROAD,RAMSGATE,CT11 0DH
Number: | 09539406 |
Status: | ACTIVE |
Category: | Private Limited Company |