-
NAPPRO LIMITED - King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 06818658
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- King George V Lodge
- King George V Road
- Amersham
- Buckinghamshire
- HP6 5FB
- United Kingdom King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-13
- Age Of Company 2009-02-13 15 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr. Joseph Heanen
- -
- Excalibur Uk Group Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-27
- Last Date: 2019-02-27
- Last Return Made Up To:
- 2012-02-13
- Annual Return
- Due Date: 2021-02-24
- Last Date: 2020-01-13
-
NAPPRO LIMITED Company Description
- NAPPRO LIMITED is a ltd registered in United Kingdom with the Company reg no 06818658. Its current trading status is "live". It was registered 2009-02-13. It has declared SIC or NACE codes as "56101". The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-02-13.It can be contacted at King George V Lodge .
Get NAPPRO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nappro Limited - King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
- 2009-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NAPPRO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-04-19) - TM01
-
mortgage-satisfy-charge-full (2020-03-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-10) - MR01
-
confirmation-statement-with-updates (2020-01-13) - CS01
-
notification-of-a-person-with-significant-control (2020-01-13) - PSC02
-
cessation-of-a-person-with-significant-control (2020-01-13) - PSC07
-
dissolution-application-strike-off-company (2020-04-07) - DS01
-
gazette-notice-voluntary (2020-04-14) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-11-26) - AA
-
confirmation-statement-with-no-updates (2019-06-10) - CS01
-
accounts-with-accounts-type-micro-entity (2019-02-27) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-11-30) - AA01
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-11-28) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-15) - AD01
-
accounts-with-accounts-type-dormant (2016-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
accounts-with-accounts-type-dormant (2015-08-22) - AA
-
capital-allotment-shares (2015-05-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-03-13) - AA
-
gazette-filings-brought-up-to-date (2014-03-08) - DISS40
-
gazette-notice-compulsary (2014-03-04) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-13) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-05-08) - AP01
-
termination-director-company-with-name (2013-05-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-25) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-07-14) - AD01
-
legacy (2011-10-07) - MG01
-
accounts-with-accounts-type-dormant (2011-03-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-25) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-03-13) - TM01
-
appoint-person-director-company-with-name (2010-09-29) - AP01
-
change-person-director-company-with-change-date (2010-02-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-19) - AR01
-
accounts-with-accounts-type-dormant (2010-03-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-16) - 288a
-
legacy (2009-02-16) - 288b
-
legacy (2009-02-13) - 288b
-
incorporation-company (2009-02-13) - NEWINC
-
change-person-director-company-with-change-date (2009-11-17) - CH01