NPMA LTD
Overview
| Company Name | NPMA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02338000 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NPMA LTD?
| Company Name | From | Until |
|---|---|---|
| NETWORK PLANNING AND MAINTENANCE ANGLIA LIMITED | Mar 01, 1989 | Mar 01, 1989 |
| HELMBAND LIMITED | Jan 24, 1989 | Jan 24, 1989 |
What are the latest accounts for NPMA LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for NPMA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Oksanna Lynam as a director on Nov 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Rolfe as a director on Oct 08, 2018 | 2 pages | AP01 | ||||||||||
Statement of capital on Aug 30, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Valentine as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 21 pages | AA | ||||||||||
Termination of appointment of Denise Thorpe as a director on Sep 04, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Professor Helen Valentine as a director on Jan 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Wakefield Bogle as a director on Jan 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Wakefield Bogle as a secretary on Jan 03, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen George Bennett as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen George Bennett as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of NPMA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOGLE, Paul Wakefield | Secretary | Bishop Hall Lane Chelmsford CM1 1SQ Essex | 222566120001 | |||||||
| BOGLE, Paul Wakefield | Director | Bishop Hall Lane Chelmsford CM1 1SQ Essex | England | British | 222272700001 | |||||
| POWELL, Stuart David | Director | Bishop Hall Lane Chelmsford CM1 1SQ Essex | England | British | 166499430001 | |||||
| ROLFE, James | Director | East Road CB1 1PT Cambridge Helmore Building England | United Kingdom | British | 138345560001 | |||||
| BENNETT, Stephen George | Secretary | Bishop Hall Lane Chelmsford CM1 1SQ Essex | 168061170001 | |||||||
| BENNETT, Stephen George | Secretary | 8 Fitzwalter Place CM1 2LX Chelmsford Essex | British | 15889420001 | ||||||
| COLLIER, Elizabeth Jane | Secretary | Grampian Grove CM1 2HJ Chelmsford 4 Essex England | British | 84309200004 | ||||||
| BEAMOND, Priscilla Rose | Director | Willow House The Street CO10 8HP Stoke-By-Clare Suffolk | British | 96357350002 | ||||||
| BENNETT, Stephen George | Director | Bishop Hall Lane Chelmsford CM1 1SQ Essex | England | British | 15889420001 | |||||
| BURTON, Donald Graham | Director | 8 Peartree Lane Doddinghurst CM15 0PR Brentwood Essex | England | British | 198246710001 | |||||
| GRIFFITHS, Philip Robert | Director | Bishop Hall Lane Chelmsford CM1 1SQ Essex | England | British | 76803290001 | |||||
| HOLVEY, Pauline Jean | Director | Scholey House 6 Blackwater Close Heybridge Basin CM9 4SB Maldon Essex | British | 59881860001 | ||||||
| LYNAM, Oksanna | Director | Bishop Hall Lane Chelmsford CM1 1SQ Essex | England | British | 86472520002 | |||||
| MEHRTENS, Ian | Director | 44 Temple Way Heybridge CM9 4PX Maldon Essex | British | 77786250001 | ||||||
| MIALL, George | Director | Rosemead Cottage School Road NR11 7QY Erpingham Norfolk | United Kingdom | British | 73529410001 | |||||
| POWELL, Anthony John | Director | 30 Torrington Close CM1 6HX Chelmsford Essex | British | 15889430001 | ||||||
| SCHNURR, Lewis Edward, Prof. | Director | 42 Basin Road Heybridge Basin CM9 4RQ Maldon Essex | England | British | 15889440002 | |||||
| THORPE, Denise | Director | Bishop Hall Lane Chelmsford CM1 1SQ Essex | United Kingdom | British | 146813140002 | |||||
| VALENTINE, Helen, Professor | Director | Bishop Hall Lane Chelmsford CM1 1SQ Essex | England | British | 133782170001 | |||||
| VALENTINE, Helen | Director | 4 Ainsworth Street CB1 2PD Cambridge Cambridgeshire | British | 88690630001 |
Who are the persons with significant control of NPMA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglia Ruskin Enterprise Ltd | Jun 30, 2016 | Bishop Hall Lane CM1 1SQ Chelmsford Tindal Building Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Anglia Ruskin University Higher Education Corporation | Jun 30, 2016 | Bishop Hall Lane CM1 1SQ Chelmsford Tindal Building Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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