NORTHAMPTON PLATING WORKS LIMITED

10 Bolt Court 10 Bolt Court, London, EC4A 3DQ, United Kingdom
StatusACTIVE
Company No.09902476
Category
Incorporated04 Dec 2015
Age8 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

NORTHAMPTON PLATING WORKS LIMITED is an active with number 09902476. It was incorporated 8 years, 6 months, 15 days ago, on 04 December 2015. The company address is 10 Bolt Court 10 Bolt Court, London, EC4A 3DQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 19 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-19

Officer name: Ms Keziah Gail Newlove

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 19 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-19

Officer name: Chantelle-Shakila Tiagi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

New address: 10 Bolt Court 3rd Floor London EC4A 3DQ

Change date: 2022-11-08

Old address: 1 Bromley Lane C/O Muftals Accountancy Ltd Chislehurst BR7 6LH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-15

Officer name: Mr Andrew David Esam

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-15

Psc name: Andrew David Esam

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Esam

Appointment date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Esam

Termination date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-15

Psc name: Andrew David Esam

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2021

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-05

Officer name: David John Low

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Low

Termination date: 2021-12-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2021

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott James Mcgregor

Appointment date: 2021-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin William Renford Kennedy

Appointment date: 2021-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 05 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Low

Cessation date: 2021-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2021

Action Date: 05 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-05

Psc name: Martin Kennedy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 20 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chantelle-Shakila Tiagi

Notification date: 2020-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-20

Officer name: Ms Chantelle-Shakila Tiagi

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2019

Action Date: 10 Feb 2019

Category: Address

Type: AD01

New address: 1 Bromley Lane C/O Muftals Accountancy Ltd Chislehurst BR7 6LH

Change date: 2019-02-10

Old address: Flat 7 242-244 st John’S Street London EC1V 4PG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2018

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mr David John Low

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Andrew David Esam

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northhampton plating works LIMITED\certificate issued on 31/12/15

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA ACADEMY LIMITED

22 STANFORD ROAD,COLCHESTER,CO4 5NF

Number:10845602
Status:ACTIVE
Category:Private Limited Company

CONNOR CLEMENTS LIMITED

11A STANESBY RISE,NOTTINGHAM,NG11 8BL

Number:11244369
Status:ACTIVE
Category:Private Limited Company

GLENT FINANCE LIMITED

125 MAIN STREET,LEEDS,LS25 1AF

Number:08767532
Status:ACTIVE
Category:Private Limited Company

JENNINGS & JENNINGS LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:10378075
Status:ACTIVE
Category:Private Limited Company

PEST CLEANSE LTD

112 WHYTEVILLE ROAD,LONDON,E7 9LT

Number:11539568
Status:ACTIVE
Category:Private Limited Company

TAPLOW INVESTMENTS LIMITED

DRIFTWOOD,TAPLOW,SL6 0AA

Number:00527540
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