NPMA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNPMA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02338000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NPMA LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NPMA LTD located?

    Registered Office Address
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of NPMA LTD?

    Previous Company Names
    Company NameFromUntil
    NETWORK PLANNING AND MAINTENANCE ANGLIA LIMITEDMar 01, 1989Mar 01, 1989
    HELMBAND LIMITEDJan 24, 1989Jan 24, 1989

    What are the latest accounts for NPMA LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for NPMA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 11, 2020 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 11, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Jul 31, 2018

    13 pagesAA

    Termination of appointment of Oksanna Lynam as a director on Nov 02, 2018

    1 pagesTM01

    Appointment of Mr James Rolfe as a director on Oct 08, 2018

    2 pagesAP01

    Statement of capital on Aug 30, 2018

    • Capital: GBP 40
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Helen Valentine as a director on Aug 06, 2018

    1 pagesTM01

    Full accounts made up to Jul 31, 2017

    21 pagesAA

    Termination of appointment of Denise Thorpe as a director on Sep 04, 2017

    1 pagesTM01

    Confirmation statement made on Aug 11, 2017 with no updates

    3 pagesCS01

    Appointment of Professor Helen Valentine as a director on Jan 03, 2017

    2 pagesAP01

    Appointment of Mr Paul Wakefield Bogle as a director on Jan 03, 2017

    2 pagesAP01

    Appointment of Mr Paul Wakefield Bogle as a secretary on Jan 03, 2017

    2 pagesAP03

    Termination of appointment of Stephen George Bennett as a secretary on Dec 31, 2016

    1 pagesTM02

    Termination of appointment of Stephen George Bennett as a director on Dec 31, 2016

    1 pagesTM01

    Full accounts made up to Jul 31, 2016

    20 pagesAA

    Confirmation statement made on Aug 11, 2016 with updates

    6 pagesCS01

    Who are the officers of NPMA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOGLE, Paul Wakefield
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    Secretary
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    222566120001
    BOGLE, Paul Wakefield
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    Director
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    EnglandBritish222272700001
    POWELL, Stuart David
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    Director
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    EnglandBritish166499430001
    ROLFE, James
    East Road
    CB1 1PT Cambridge
    Helmore Building
    England
    Director
    East Road
    CB1 1PT Cambridge
    Helmore Building
    England
    United KingdomBritish138345560001
    BENNETT, Stephen George
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    Secretary
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    168061170001
    BENNETT, Stephen George
    8 Fitzwalter Place
    CM1 2LX Chelmsford
    Essex
    Secretary
    8 Fitzwalter Place
    CM1 2LX Chelmsford
    Essex
    British15889420001
    COLLIER, Elizabeth Jane
    Grampian Grove
    CM1 2HJ Chelmsford
    4
    Essex
    England
    Secretary
    Grampian Grove
    CM1 2HJ Chelmsford
    4
    Essex
    England
    British84309200004
    BEAMOND, Priscilla Rose
    Willow House
    The Street
    CO10 8HP Stoke-By-Clare
    Suffolk
    Director
    Willow House
    The Street
    CO10 8HP Stoke-By-Clare
    Suffolk
    British96357350002
    BENNETT, Stephen George
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    Director
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    EnglandBritish15889420001
    BURTON, Donald Graham
    8 Peartree Lane
    Doddinghurst
    CM15 0PR Brentwood
    Essex
    Director
    8 Peartree Lane
    Doddinghurst
    CM15 0PR Brentwood
    Essex
    EnglandBritish198246710001
    GRIFFITHS, Philip Robert
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    Director
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    EnglandBritish76803290001
    HOLVEY, Pauline Jean
    Scholey House 6 Blackwater Close
    Heybridge Basin
    CM9 4SB Maldon
    Essex
    Director
    Scholey House 6 Blackwater Close
    Heybridge Basin
    CM9 4SB Maldon
    Essex
    British59881860001
    LYNAM, Oksanna
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    Director
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    EnglandBritish86472520002
    MEHRTENS, Ian
    44 Temple Way
    Heybridge
    CM9 4PX Maldon
    Essex
    Director
    44 Temple Way
    Heybridge
    CM9 4PX Maldon
    Essex
    British77786250001
    MIALL, George
    Rosemead Cottage
    School Road
    NR11 7QY Erpingham
    Norfolk
    Director
    Rosemead Cottage
    School Road
    NR11 7QY Erpingham
    Norfolk
    United KingdomBritish73529410001
    POWELL, Anthony John
    30 Torrington Close
    CM1 6HX Chelmsford
    Essex
    Director
    30 Torrington Close
    CM1 6HX Chelmsford
    Essex
    British15889430001
    SCHNURR, Lewis Edward, Prof.
    42 Basin Road
    Heybridge Basin
    CM9 4RQ Maldon
    Essex
    Director
    42 Basin Road
    Heybridge Basin
    CM9 4RQ Maldon
    Essex
    EnglandBritish15889440002
    THORPE, Denise
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    Director
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    United KingdomBritish146813140002
    VALENTINE, Helen, Professor
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    Director
    Bishop Hall Lane
    Chelmsford
    CM1 1SQ Essex
    EnglandBritish133782170001
    VALENTINE, Helen
    4 Ainsworth Street
    CB1 2PD Cambridge
    Cambridgeshire
    Director
    4 Ainsworth Street
    CB1 2PD Cambridge
    Cambridgeshire
    British88690630001

    Who are the persons with significant control of NPMA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishop Hall Lane
    CM1 1SQ Chelmsford
    Tindal Building
    Essex
    England
    Jun 30, 2016
    Bishop Hall Lane
    CM1 1SQ Chelmsford
    Tindal Building
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2367892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Anglia Ruskin University Higher Education Corporation
    Bishop Hall Lane
    CM1 1SQ Chelmsford
    Tindal Building
    Essex
    England
    Jun 30, 2016
    Bishop Hall Lane
    CM1 1SQ Chelmsford
    Tindal Building
    Essex
    England
    No
    Legal FormExempt Charity
    Legal AuthorityCharities Act 2011
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0