Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGG NPA SATELLITE MAPPING LIMITED
Company Information for

CGG NPA SATELLITE MAPPING LIMITED

CRAWLEY, WEST SUSSEX, RH10 9QN,
Company Registration Number
01330918
Private Limited Company
Dissolved

Dissolved 2016-06-21

Company Overview

About Cgg Npa Satellite Mapping Ltd
CGG NPA SATELLITE MAPPING LIMITED was founded on 1977-09-21 and had its registered office in Crawley. The company was dissolved on the 2016-06-21 and is no longer trading or active.

Key Data
Company Name
CGG NPA SATELLITE MAPPING LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
RH10 9QN
Other companies in RH10
 
Previous Names
FUGRO NPA LIMITED24/05/2013
NIGEL PRESS ASSOCIATES LIMITED08/05/2008
Filing Information
Company Number 01330918
Date formed 1977-09-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-06-21
Type of accounts FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGG NPA SATELLITE MAPPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CGG NPA SATELLITE MAPPING LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA BOAST
Company Secretary 2013-02-01
DAVID BURDETT MORTEN
Director 2002-07-09
MARK ELLIOT WEBER
Director 2010-12-15
PETER MARK WHITING
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN THORNTON
Director 2013-01-31 2015-10-01
DOUGLAS BOYD SIMPSON
Company Secretary 2008-04-01 2013-01-31
OWEN MARTIN GOODMAN
Director 2008-04-01 2013-01-31
STEPHEN JAMES THOMSON
Director 2011-01-23 2013-01-31
ARNOLD STEENBAKKER
Director 2009-10-01 2012-01-19
NIGEL PETER PRESS
Director 1991-12-31 2010-07-30
PAUL VAN REIL
Director 2008-04-01 2009-10-01
DAVID BURDETT MORTEN
Company Secretary 2002-07-09 2008-04-01
ADRIAN JOHN BAULF
Company Secretary 1991-12-31 2002-07-09
ADRIAN JOHN BAULF
Director 1994-05-23 2002-07-09
NIGEL CHARLES COMSTIVE WRIGHT
Director 1992-01-03 1994-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK WHITING CGG HOLDING III (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING I (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING II (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING IV (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG JASON (UK) LIMITED Director 2015-10-01 CURRENT 1997-09-11 Dissolved 2016-06-21
PETER MARK WHITING CGG SEISMIC IMAGING (UK) LIMITED Director 2015-10-01 CURRENT 2004-12-15 Dissolved 2016-06-21
PETER MARK WHITING CGG DATA MANAGEMENT (UK) LIMITED Director 2015-10-01 CURRENT 2005-10-05 Dissolved 2017-10-17
PETER MARK WHITING VERITAS GEOPHYSICAL LIMITED Director 2015-10-01 CURRENT 1997-07-25 Active - Proposal to Strike off
PETER MARK WHITING ROBERTSON GEOSPEC INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1998-05-06 Active
PETER MARK WHITING ROBERTSON RESEARCH INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PETER MARK WHITING VERITAS DGC LIMITED Director 2015-10-01 CURRENT 1972-11-21 Active
PETER MARK WHITING ROBERTSON (UK) LIMITED Director 2015-10-01 CURRENT 1995-01-05 Active
PETER MARK WHITING CGG SERVICES (UK) LIMITED Director 2015-10-01 CURRENT 2009-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-29DS01APPLICATION FOR STRIKING-OFF
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0101/02/16 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02AP01DIRECTOR APPOINTED MR PETER MARK WHITING
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07SH1907/04/15 STATEMENT OF CAPITAL GBP 100
2015-04-07SH20STATEMENT BY DIRECTORS
2015-04-07CAP-SSSOLVENCY STATEMENT DATED 24/03/15
2015-04-07RES06REDUCE ISSUED CAPITAL 24/03/2015
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 20200
2015-02-02AR0101/02/15 FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 20200
2014-02-17AR0101/02/14 FULL LIST
2013-11-28MISCSECTION 519
2013-11-19MISCSECTION 517,519,523
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24RES15CHANGE OF NAME 24/05/2013
2013-05-24CERTNMCOMPANY NAME CHANGED FUGRO NPA LIMITED CERTIFICATE ISSUED ON 24/05/13
2013-03-26AP01DIRECTOR APPOINTED MR RICHARD IAN THORNTON
2013-03-12AR0101/02/13 FULL LIST
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O FUGRO HOLDINGS LIMITED FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB ENGLAND
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR OWEN GOODMAN
2013-03-11AP03SECRETARY APPOINTED MISS SAMANTHA BOAST
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0101/02/12 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM CROCKHAM PARK EDENBRIDGE KENT TN8 6SR
2012-01-24AP01DIRECTOR APPOINTED MR STEPHEN JAMES THOMSON
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEENBAKKER
2011-12-23AR0115/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AP01DIRECTOR APPOINTED MR MARK ELLIOT WEBER
2010-12-15AR0115/12/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESS
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-21AR0115/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER PRESS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURDETT MORTEN / 21/12/2009
2009-11-23AA01CURREXT FROM 31/07/2009 TO 31/12/2009
2009-10-22AP01DIRECTOR APPOINTED MR ARNOLD STEENBAKKER
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VAN REIL
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY DAVID MORTEN
2008-05-16288aDIRECTOR APPOINTED PAUL VAN REIL
2008-05-16288aDIRECTOR APPOINTED OWEN MARTIN GOODMAN
2008-05-03CERTNMCOMPANY NAME CHANGED NIGEL PRESS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/05/08
2008-04-29288aSECRETARY APPOINTED MR DOUGLAS BOYD SIMPSON
2008-04-09AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 179 HIGH STREET BROMLEY KENT BR1 1LB
2006-12-18363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-16363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-22363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-02244DELIVERY EXT'D 3 MTH 31/07/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-01244DELIVERY EXT'D 3 MTH 31/07/01
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-06-04244DELIVERY EXT'D 3 MTH 31/07/00
2001-03-02ELRESS386 DISP APP AUDS 27/02/01
2001-03-02ELRESS366A DISP HOLDING AGM 27/02/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CGG NPA SATELLITE MAPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGG NPA SATELLITE MAPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-09-19 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1995-08-03 Satisfied TSB BANK PLC
SINGLE DEBENTURE 1986-11-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CGG NPA SATELLITE MAPPING LIMITED

Intangible Assets
Patents
We have not found any records of CGG NPA SATELLITE MAPPING LIMITED registering or being granted any patents
Domain Names

CGG NPA SATELLITE MAPPING LIMITED owns 3 domain names.

npagroup.co.uk   fugro-npa.co.uk   fugronpa.co.uk  

Trademarks
We have not found any records of CGG NPA SATELLITE MAPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGG NPA SATELLITE MAPPING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as CGG NPA SATELLITE MAPPING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CGG NPA SATELLITE MAPPING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGG NPA SATELLITE MAPPING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGG NPA SATELLITE MAPPING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.