Company Information for NPW LIMITED
20 BELGRAVE MEWS WEST, LONDON, SW1X 8HT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NPW LIMITED | |
Legal Registered Office | |
20 BELGRAVE MEWS WEST LONDON SW1X 8HT Other companies in N20 | |
Company Number | 04230198 | |
---|---|---|
Company ID Number | 04230198 | |
Date formed | 2001-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB836106932 |
Last Datalog update: | 2024-08-05 20:40:10 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
NPW 2930 LLC | California | Unknown | |
![]() |
NPW AGCONSULTING LLC | 897 DENNLER DR ALLEMAN IA 50007 | Active | Company formed on the 2024-06-27 |
![]() |
NPW ASSET HOLDINGS LLC | 501 CHESTNUT RIDGE RD STE 306 Orange SPRING VALLEY NY 10977 | Active | Company formed on the 2017-02-03 |
NPW ASSOCIATES LIMITED | 53 WOODCOTE ROAD WANSTEAD LONDON E11 2QB | Active - Proposal to Strike off | Company formed on the 2014-11-04 | |
NPW ASSOCIATES LIMITED | FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA | Active | Company formed on the 2020-02-25 | |
![]() |
NPW ATLANTA REALTY LLC | 200 PUBLIC SQUARE SUITE 2300 CLEVELAND OH 44114 | Dissolved/Dead | Company formed on the 2002-12-18 |
![]() |
NPW ATLANTA REALTY LLC | Georgia | Unknown | |
NPW BIDCO LIMITED | WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS | Liquidation | Company formed on the 2011-10-03 | |
NPW BIDCO LIMITED | Unknown | |||
NPW BLACKWALL WAY LIMITED | 131 BELLINGHAM ROAD LONDON SE6 2PP | Active | Company formed on the 2022-07-03 | |
![]() |
NPW BUSINESS SERVICES LLC | 2107 N. Decatur Rd Suite 744 DECATUR GA 30033 | Active/Compliance | Company formed on the 2014-12-10 |
![]() |
NPW BUSINESS SERVICES LLC | Georgia | Unknown | |
![]() |
NPW CARPENTRY PTY LTD | Dissolved | Company formed on the 2014-12-17 | |
NPW CONSULTING LIMITED | 21 WARRENDER WAY RUISLIP HA4 8EB | Active | Company formed on the 2011-06-10 | |
![]() |
NPW CONSULTING & DEVELOPMENT, LLC | 630 S FOURTH ST LAS VEGAS NV 89101 | Permanently Revoked | Company formed on the 2003-06-23 |
NPW CONSULTANCY LTD | 16 BLACKAMOOR VIEW DORE SHEFFIELD S17 3GZ | Active - Proposal to Strike off | Company formed on the 2017-08-25 | |
![]() |
NPW CONSULTING LLC | North Carolina | Unknown | |
NPW CONSULTING SERVICES LLC | 3071 NW 47 TER # 216 LAUDERDALE LAKES FL 33313 | Active | Company formed on the 2021-03-22 | |
![]() |
NPW CONTRACTING, INC. | 5055 E 39th Ave Denver CO 80207 | Good Standing | Company formed on the 1989-11-16 |
![]() |
NPW CONTRACTING INC. | 5055 E 39TH AVE DENVER CO 80207 | Active | Company formed on the 2014-05-01 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET RUTH ROLWEGAN |
||
MONIQUE WENDY GRANT BUTCHART |
||
SIMON JULIAN DORMER |
||
YOGESH PATEL |
||
MARGARET RUTH ROLWEGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID CORMIE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITEHILL HOUSE GOLF CLUB LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
SOUTHWARK PROJECT MANAGEMENT LIMITED | Company Secretary | 1997-06-09 | CURRENT | 1979-09-21 | Active | |
SOUTHWARK PROJECT SERVICES LIMITED | Company Secretary | 1997-06-09 | CURRENT | 1979-09-21 | Active | |
SOUTHWARK INVESTMENTS LIMITED | Company Secretary | 1996-06-14 | CURRENT | 1974-04-25 | Active | |
BUSINESS PARCS (MK) LIMITED | Director | 2004-07-12 | CURRENT | 2004-07-12 | Active | |
BUSINESS PARCS LIMITED | Director | 2004-03-09 | CURRENT | 2004-03-09 | Active | |
BUSINESS PARCS (MK) LIMITED | Director | 2017-02-01 | CURRENT | 2004-07-12 | Active | |
SOUTHWARK PROJECT MANAGEMENT LIMITED | Director | 2017-02-01 | CURRENT | 1979-09-21 | Active | |
WHITEHILL HOUSE GOLF CLUB LIMITED | Director | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
BUSINESS PARCS (MK) LIMITED | Director | 2004-07-12 | CURRENT | 2004-07-12 | Active | |
BUSINESS PARCS LIMITED | Director | 2004-03-09 | CURRENT | 2004-03-09 | Active | |
SOUTHWARK INVESTMENTS LIMITED | Director | 2001-07-01 | CURRENT | 1974-04-25 | Active | |
SOUTHWARK PROJECT MANAGEMENT LIMITED | Director | 2001-07-01 | CURRENT | 1979-09-21 | Active | |
SOUTHWARK PROJECT SERVICES LIMITED | Director | 2001-07-01 | CURRENT | 1979-09-21 | Active | |
YOUNGACE LIMITED | Director | 2000-07-10 | CURRENT | 2000-03-27 | Dissolved 2017-03-14 | |
WHITEHILL HOUSE GOLF CLUB LIMITED | Director | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
YOUNGACE LIMITED | Director | 2000-07-10 | CURRENT | 2000-03-27 | Dissolved 2017-03-14 | |
SOUTHWARK INVESTMENTS LIMITED | Director | 1992-09-03 | CURRENT | 1974-04-25 | Active | |
SOUTHWARK PROJECT MANAGEMENT LIMITED | Director | 1988-12-31 | CURRENT | 1979-09-21 | Active | |
SOUTHWARK PROJECT SERVICES LIMITED | Director | 1988-12-31 | CURRENT | 1979-09-21 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Warehouse Re-work Operative | Rushden | We are looking for Operatives to work a 16 hour week over 5 days to support the Re-work Department, hours are flexible and negotiable. The Re-work Operative |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SIMON JULIAN DORMER | ||
DIRECTOR APPOINTED DR ANNA BUTCHART | ||
APPOINTMENT TERMINATED, DIRECTOR YOGENDRAKUMAR CHAGANBHAI PATEL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT England | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Yogesh Patel on 2019-11-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONIQUE WENDY GRANT BUTCHART | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/10/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON JULIAN DORMER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID CORMIE | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID CORMIE | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MARGARET RUTH ROLWEGAN on 2011-01-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET RUTH ROLWEGAN / 04/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH PATEL / 04/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE WENDY GRANT BUTCHART / 04/01/2011 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 53 MONUMENT STREET LONDON EC3R 8BU | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED A NICE PLACE TO LIVE LIMITED CERTIFICATE ISSUED ON 10/04/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | JOHN GRANT BUTCHART |
Creditors Due Within One Year | 2011-10-01 | £ 2,206,280 |
---|
Creditors and other liabilities
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 NPW LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 16,066 |
Current Assets | 2011-10-01 | £ 2,125,242 |
Debtors | 2011-10-01 | £ 74,553 |
Shareholder Funds | 2011-10-01 | £ 81,038 |
Stocks Inventory | 2011-10-01 | £ 2,034,623 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
PUBLICATIONS |
London Borough of Waltham Forest | |
|
PUBLICATIONS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |