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

NPPG

BOUNDARY HOUSE BOSTON ROAD, HANWELL, LONDON, W7 2QE,
Company Registration Number
04620347
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Nppg
NPPG was founded on 2002-12-18 and has its registered office in London. The organisation's status is listed as "Active". Nppg is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NPPG
 
Legal Registered Office
BOUNDARY HOUSE BOSTON ROAD
HANWELL
LONDON
W7 2QE
Other companies in CB25
 
Filing Information
Company Number 04620347
Company ID Number 04620347
Date formed 2002-12-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 14:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NPPG
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 NPPG

Current Directors
Officer Role Date Appointed
PROFILE PRODUCTIONS LTD
Company Secretary 2017-07-18
NIGEL GOODING
Director 2011-08-18
ABIGAIL RUTH MEE
Director 2017-01-01
DIANA JANE MOWBRAY
Director 2010-11-16
STEPHEN RICHARD TOMLIN
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GOODING
Company Secretary 2011-08-18 2017-07-18
PHILIP ANDREW DALE
Director 2009-03-10 2016-12-31
JAMES WALLACE
Director 2009-03-10 2011-11-12
ST PAULS SECRETARIES LIMITED
Company Secretary 2002-12-18 2011-08-18
SHARON CONROY
Director 2003-02-06 2011-07-18
IAN COSTELLO
Director 2002-12-18 2009-04-07
ALASTAIR WILLIAM GIBSON
Director 2003-02-06 2009-04-07
JOHN GILBERT TIMMINS
Director 2002-12-18 2009-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA JANE MOWBRAY RCPCH PUBLICATIONS LIMITED Director 2009-11-03 CURRENT 1998-11-19 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
2023-10-25DIRECTOR APPOINTED MR PAUL SANDERSON
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ABIGAIL RUTH MEE
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-07APPOINTMENT TERMINATED, DIRECTOR DIANA JANE MOWBRAY
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM C/O Profile Productions Ltd 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom
2023-06-07DIRECTOR APPOINTED MS NANNA CHRISTIANSEN
2023-06-07SECRETARY'S DETAILS CHNAGED FOR PROFILE PRODUCTIONS LTD on 2023-06-01
2022-12-21CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ England
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-05CH01Director's details changed for Ms Abigail Ruth Mee on 2017-07-18
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM 38 Myrtle Drive Burwell Cambridge CB25 0AJ
2017-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-24TM02Termination of appointment of Nigel Gooding on 2017-07-18
2017-07-24AP04Appointment of Profile Productions Ltd as company secretary on 2017-07-18
2017-01-05AP01DIRECTOR APPOINTED MS ABIGAIL RUTH MEE
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW DALE
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-21AD03Registers moved to registered inspection location of 70 Chorley New Road Bolton Lancashire BL1 4BY
2016-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-14AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-13AD03Registers moved to registered inspection location of 70 Chorley New Road Bolton Lancashire BL1 4BY
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-10AR0118/12/13 ANNUAL RETURN FULL LIST
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-18AD02Register inspection address has been changed
2012-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0118/12/11 NO MEMBER LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DALE / 18/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD TOMLIN / 18/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GOODING / 18/12/2011
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21AP01DIRECTOR APPOINTED MR NIGEL GOODING
2011-08-26AP03SECRETARY APPOINTED MR NIGEL GOODING
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY ST PAULS SECRETARIES LIMITED
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM THE MEDICAL SCHOOL UTTOXETER ROAD DERBY DE22 3DT ENGLAND
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CONROY
2011-01-11AR0118/12/10 NO MEMBER LIST
2010-11-19AP01DIRECTOR APPOINTED MRS DIANA JANE MOWBRAY
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM NO 1 ST. PAULS SQUARE LIVERPOOL MERSEYSIDE L3 9SJ
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0118/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALLACE / 18/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD TOMLIN / 18/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DALE / 18/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON CONROY / 18/12/2009
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 18/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16288aDIRECTOR APPOINTED STEPHEN RICHARD TOMLIN
2009-04-16288aDIRECTOR APPOINTED JAMES WALLACE
2009-04-16288aDIRECTOR APPOINTED PHILIP ANDREW DALE
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR IAN COSTELLO
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR GIBSON
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN TIMMINS
2009-01-06363aANNUAL RETURN MADE UP TO 18/12/08
2009-01-06288cSECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 09/05/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM C/O HILL DICKINSON FIRST FLOOR 1 UNION COURT LIVERPOOL MERSEYSIDE L2 4SJ
2008-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-14363sANNUAL RETURN MADE UP TO 18/12/07
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-22363sANNUAL RETURN MADE UP TO 18/12/06
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-23363sANNUAL RETURN MADE UP TO 18/12/05
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sANNUAL RETURN MADE UP TO 18/12/04
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sANNUAL RETURN MADE UP TO 18/12/03
2003-09-04287REGISTERED OFFICE CHANGED ON 04/09/03 FROM: PO BOX 297 34 CUPPIN STREET CHESTER CHESHIRE CH1 2WE
2003-04-08288cDIRECTOR'S PARTICULARS CHANGED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-03-13288cDIRECTOR'S PARTICULARS CHANGED
2002-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to NPPG 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 NPPG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NPPG does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of NPPG registering or being granted any patents
Domain Names
We do not have the domain name information for NPPG
Trademarks
We have not found any records of NPPG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NPPG. 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 (94120 - Activities of professional membership organizations) as NPPG are:

Outgoings
Business Rates/Property Tax
No properties were found where NPPG 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 NPPG 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 NPPG 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.