Road, Bolton
Lancashire
BL1 4RA
Director Name | Mr Kenneth Andrew Macaulay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 167 Chorley New Road, Bolton Lancashire BL1 4RA |
Secretary Name | Mr Kenneth Andrew Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 167 Chorley New Road, Bolton Lancashire BL1 4RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.npg-ltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 9002877 |
Telephone region | Unknown |
Registered Address | Parkside House 167 Chorley New Road, Bolton Lancashire BL1 4RA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,318 |
Current Liabilities | £43,441 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
8 February 2002 | Delivered on: 13 February 2002 Satisfied on: 6 November 2015 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
14 December 2020 | Resolutions
|
---|---|
14 December 2020 | Change of name with request to seek comments from relevant body (2 pages) |
14 December 2020 | Change of name notice (2 pages) |
9 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
7 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
2 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 November 2015 | Satisfaction of charge 1 in full (2 pages) |
6 November 2015 | Satisfaction of charge 1 in full (2 pages) |
13 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
2 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
29 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
26 October 2010 | Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page) |
26 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page) |
26 October 2010 | Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
17 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
1 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
11 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
10 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
10 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
30 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
30 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
18 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
13 February 2002 | Particulars of mortgage/charge (8 pages) |
13 February 2002 | Particulars of mortgage/charge (8 pages) |
22 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
13 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
13 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 2000 | Incorporation (17 pages) |
22 September 2000 | Incorporation (17 pages) |