Company NameNP Promotions Limited
DirectorNicholas Edward Powell
Company StatusActive
Company Number08285943
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Edward Powell
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMr David Powell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Director NameMrs Heather Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

21 October 2022Delivered on: 25 October 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 31 mellor crescent, knutsford, WA16 0BB.
Outstanding
16 November 2018Delivered on: 19 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 tabley grove, knutsford, cheshire WA16 0AP.
Outstanding

Filing History

12 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 January 2019Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page)
19 November 2018Registration of charge 082859430001, created on 16 November 2018 (4 pages)
6 November 2018Confirmation statement made on 1 November 2018 with updates (3 pages)
2 November 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2018Director's details changed for Mr David Powell on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Mrs Heather Powell on 12 June 2018 (2 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
23 January 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
26 April 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
26 April 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
26 April 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2014Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
7 August 2014Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
5 June 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(14 pages)
5 June 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(14 pages)
5 June 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(14 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2012Incorporation (22 pages)
8 November 2012Incorporation (22 pages)