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

NPS NORTH EAST LIMITED

280 FIFERS LANE, NORWICH, NORFOLK, NR6 6EQ,
Company Registration Number
05200508
Private Limited Company
Active

Company Overview

About Nps North East Ltd
NPS NORTH EAST LIMITED was founded on 2004-08-09 and has its registered office in Norwich. The organisation's status is listed as "Active". Nps North East Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NPS NORTH EAST LIMITED
 
Legal Registered Office
280 FIFERS LANE
NORWICH
NORFOLK
NR6 6EQ
Other companies in NR7
 
Filing Information
Company Number 05200508
Company ID Number 05200508
Date formed 2004-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 15:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NPS NORTH EAST 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 NPS NORTH EAST LIMITED

Current Directors
Officer Role Date Appointed
HILARY LOUISE JONES
Company Secretary 2011-09-30
JAMES PRATT
Director 2015-03-12
ANDREW GEORGE TANSLEY
Director 2015-01-12
DEAN THORVALD WETTELAND
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN REYNOLDS
Director 2004-08-09 2018-07-23
MICHAEL LANCASTER BRITCH
Director 2004-08-09 2018-01-31
GRAHAM STOKES
Director 2004-10-01 2016-11-08
ANDREW JOHN WALLHEAD
Director 2009-06-23 2016-11-08
CLINTON POWELL
Director 2013-01-02 2015-03-12
DANIELLA LOUISE BARROW
Director 2013-12-10 2015-01-12
RICHARD JOHN HODGSON
Director 2004-08-09 2013-08-09
ADRIAN GERARD MICHAEL BLAKEY
Director 2004-08-09 2013-01-02
GLEN REYNOLDS
Company Secretary 2004-08-09 2011-09-30
JOHN PITT
Director 2004-10-01 2009-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PRATT NPS INFINITY LIMITED Director 2016-04-18 CURRENT 2016-04-14 Active
JAMES PRATT NPS SOUTH WEST LIMITED Director 2015-11-26 CURRENT 2007-02-01 Active
JAMES PRATT NPS LEEDS LIMITED Director 2015-07-06 CURRENT 2011-05-09 Active
JAMES PRATT NPS NORTH WEST LIMITED Director 2015-02-17 CURRENT 2004-01-27 Active
JAMES PRATT NPS BARNSLEY LIMITED Director 2015-02-01 CURRENT 2010-09-16 Active
JAMES PRATT BARNSLEY NORSE LIMITED Director 2015-02-01 CURRENT 2011-08-16 Active
JAMES PRATT NPS HUMBER LIMITED Director 2014-08-20 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NPS NORTH LONDON LIMITED Director 2018-07-23 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND CORNERSTONENPS. LTD Director 2018-07-16 CURRENT 2012-04-30 Active - Proposal to Strike off
DEAN THORVALD WETTELAND NPS STOCKPORT LIMITED Director 2018-05-10 CURRENT 2006-08-16 Active
DEAN THORVALD WETTELAND ROBSON LIDDLE LIMITED Director 2018-04-16 CURRENT 1996-08-21 Dissolved 2018-05-22
DEAN THORVALD WETTELAND JOHN PACKER ASSOCIATES LIMITED Director 2018-04-16 CURRENT 1997-09-16 Dissolved 2018-05-22
DEAN THORVALD WETTELAND INTERNATIONAL AVIATION ACADEMY-NORWICH LTD Director 2018-04-16 CURRENT 2015-01-30 Active
DEAN THORVALD WETTELAND NORSE CONSULTING GROUP LIMITED Director 2018-04-16 CURRENT 2014-06-20 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC BIOMASS) LIMITED Director 2018-04-16 CURRENT 2015-07-29 Active
DEAN THORVALD WETTELAND NORSE DEVELOPMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2015-08-08 Active
DEAN THORVALD WETTELAND HAMSON BARRON SMITH LIMITED Director 2018-04-16 CURRENT 1990-05-22 Active
DEAN THORVALD WETTELAND NPS SOUTH WEST LIMITED Director 2018-04-16 CURRENT 2007-02-01 Active
DEAN THORVALD WETTELAND EVOLVE NORSE LIMITED Director 2018-04-16 CURRENT 2007-02-01 Active
DEAN THORVALD WETTELAND NPS GROUP LIMITED Director 2018-04-16 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NPS SOUTH EAST LIMITED Director 2018-04-16 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NORSE ENERGY (HAFOD) LIMITED Director 2018-04-16 CURRENT 2012-12-03 Active
DEAN THORVALD WETTELAND NORSE ENERGY LIMITED Director 2018-04-16 CURRENT 2013-01-14 Active
DEAN THORVALD WETTELAND NORSE ENERGY (STOKE GIFFORD) LIMITED Director 2018-04-16 CURRENT 2015-02-12 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC) LIMITED Director 2018-04-16 CURRENT 2015-02-13 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC) LIMITED Director 2018-04-16 CURRENT 2015-02-13 Active
DEAN THORVALD WETTELAND NPS INFINITY LIMITED Director 2018-04-16 CURRENT 2016-04-14 Active
DEAN THORVALD WETTELAND NPS PETERBOROUGH LIMITED Director 2018-04-16 CURRENT 2016-06-03 Active
DEAN THORVALD WETTELAND NPS NORTH WEST LIMITED Director 2018-04-16 CURRENT 2004-01-27 Active
DEAN THORVALD WETTELAND HEARTH UK LIMITED Director 2018-04-16 CURRENT 2007-02-19 Active
DEAN THORVALD WETTELAND NPS LEEDS LIMITED Director 2018-04-16 CURRENT 2011-05-09 Active
DEAN THORVALD WETTELAND HEARTH UK (EXETER) LIMITED Director 2018-04-16 CURRENT 2014-06-19 Active
DEAN THORVALD WETTELAND SUFFOLK COASTAL NORSE LIMITED Director 2017-04-10 CURRENT 2004-05-11 Active
DEAN THORVALD WETTELAND WAVENEY NORSE LIMITED Director 2017-04-10 CURRENT 2008-05-23 Active
DEAN THORVALD WETTELAND NORSE CARE (SERVICES) LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND NORSE CARE LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND WELLINGBOROUGH NORSE LIMITED Director 2017-04-10 CURRENT 2011-12-15 Active
DEAN THORVALD WETTELAND SUFFOLK NORSE LIMITED Director 2017-04-10 CURRENT 2012-01-16 Active
DEAN THORVALD WETTELAND SUFFOLK NORSE TRANSPORT Director 2017-04-10 CURRENT 2012-02-16 Active
DEAN THORVALD WETTELAND NORWICH NORSE (ENVIRONMENTAL) LIMITED Director 2017-04-10 CURRENT 2012-11-27 Active
DEAN THORVALD WETTELAND NORWICH NORSE (BUILDING) LIMITED Director 2017-04-10 CURRENT 2013-08-22 Active
DEAN THORVALD WETTELAND NORSE ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-04-10 CURRENT 2013-10-02 Active
DEAN THORVALD WETTELAND NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-04-10 CURRENT 1991-07-30 Active
DEAN THORVALD WETTELAND NORSE TRANSPORT Director 2017-04-10 CURRENT 2002-02-12 Active
DEAN THORVALD WETTELAND GYB SERVICES LIMITED Director 2017-04-10 CURRENT 2003-09-12 Active
DEAN THORVALD WETTELAND NORSE GROUP LIMITED Director 2017-04-10 CURRENT 2006-02-01 Active
DEAN THORVALD WETTELAND NPS BARNSLEY LIMITED Director 2017-04-10 CURRENT 2010-09-16 Active
DEAN THORVALD WETTELAND NPS NORWICH LIMITED Director 2017-04-10 CURRENT 2011-08-16 Active
DEAN THORVALD WETTELAND BARNSLEY NORSE LIMITED Director 2017-04-10 CURRENT 2011-08-16 Active
DEAN THORVALD WETTELAND NORSE SOUTH EAST LIMITED Director 2017-04-10 CURRENT 2015-11-26 Active
DEAN THORVALD WETTELAND NORSE COMMERCIAL SERVICES LIMITED Director 2017-04-10 CURRENT 1994-01-18 Active
DEAN THORVALD WETTELAND NPS PROPERTY CONSULTANTS LIMITED Director 2017-04-10 CURRENT 1994-01-17 Active
DEAN THORVALD WETTELAND NORSE EASTERN LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND ADDFILL LIMITED Director 2017-03-07 CURRENT 1994-11-25 Active
DEAN THORVALD WETTELAND MEDWAY NORSE TRANSPORT Director 2014-08-14 CURRENT 2014-03-20 Active
DEAN THORVALD WETTELAND NPS NEWPORT LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
DEAN THORVALD WETTELAND NEWPORT NORSE LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
DEAN THORVALD WETTELAND MEDWAY NORSE LIMITED Director 2013-07-01 CURRENT 2013-01-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Clerk of WorksWakefieldUnsocial hours, physical constraints, mobility inc. car ownership / use). The post holder will report to the Principal Architect or on occasion to other client....2016-01-13

Jobs results powered by Indeed
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
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-03-07Director's details changed for Andrew George Tansley on 2023-03-07
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRATT
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEAN THORVALD WETTELAND
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-05CH01Director's details changed for Mr Dean Thorvald Wetteland on 2021-01-05
2020-12-07CH01Director's details changed for James Pratt on 2020-12-07
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-11CH01Director's details changed for James Pratt on 2019-11-07
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich Norfolk NR7 0HR
2019-01-07TM02Termination of appointment of Hilary Louise Jones on 2019-01-07
2019-01-02PSC05Change of details for Nps Property Consultants Limited as a person with significant control on 2019-01-01
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-07-24AP01DIRECTOR APPOINTED MR DEAN THORVALD WETTELAND
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GLEN REYNOLDS
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANCASTER BRITCH
2017-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN REYNOLDS / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LANCASTER BRITCH / 13/06/2017
2017-02-11AUDAUDITOR'S RESIGNATION
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLHEAD
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STOKES
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-05-11CH01Director's details changed for James Pratt on 2016-05-11
2016-01-21AA01Current accounting period extended from 31/01/16 TO 31/03/16
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-03-12AP01DIRECTOR APPOINTED JAMES PRATT
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON POWELL
2015-01-12AP01DIRECTOR APPOINTED ANDREW GEORGE TANSLEY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLA LOUISE BARROW
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0109/08/14 FULL LIST
2013-12-18AP01DIRECTOR APPOINTED DANIELLA LOUISE BARROW
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON
2013-08-13AR0109/08/13 FULL LIST
2013-01-02AP01DIRECTOR APPOINTED CLINTON POWELL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLAKEY
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-14AR0109/08/12 FULL LIST
2012-05-29MEM/ARTSARTICLES OF ASSOCIATION
2012-05-29RES13ALL ACTS OF OFFICERS BE APPROVED. 01/10/2004
2012-05-29RES01ALTER ARTICLES 01/10/2004
2011-11-03AP03SECRETARY APPOINTED HILARY LOUISE JONES
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY GLEN REYNOLDS
2011-09-27AR0109/08/11 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-09-09AR0109/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WALLHEAD / 09/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STOKES / 09/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HODGSON / 09/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GERARD MICHAEL BLAKEY / 09/08/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-03363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN PITT
2009-06-24288aDIRECTOR APPOINTED ANDREW JOHN WALLHEAD
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-02363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-23363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: LANCASTER HOUSE 16 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2007-08-23353LOCATION OF REGISTER OF MEMBERS
2007-08-23190LOCATION OF DEBENTURE REGISTER
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: COUNTY HALL MARTINEAU LANE NORWICH NORFOLK NR1 2SF
2006-08-14363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-31225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2005-08-18363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-08-18190LOCATION OF DEBENTURE REGISTER
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18353LOCATION OF REGISTER OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-18225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Intangible Assets
Patents
We have not found any records of NPS NORTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NPS NORTH EAST LIMITED
Trademarks
We have not found any records of NPS NORTH EAST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NPS NORTH EAST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-1 GBP £6,687 Professional Fees (External)
Wakefield Metropolitan District Council 2016-12 GBP £44,764 Professional Fees (External)
Wakefield Metropolitan District Council 2016-11 GBP £208,438 Construction - Remodelling
Wakefield Metropolitan District Council 2016-10 GBP £245,873 Equipment
Wakefield Metropolitan District Council 2016-9 GBP £101,860 Construction - Remodelling
Wakefield Metropolitan District Council 2016-8 GBP £133,745 Fees
Wakefield Metropolitan District Council 2016-7 GBP £147,305 Demolition
Wakefield Metropolitan District Council 2016-6 GBP £192,304 Construction - Remodelling
Wakefield Metropolitan District Council 2016-5 GBP £149,483 Construction - Remodelling
Wakefield Metropolitan District Council 2016-4 GBP £146,188 Construction - Remodelling
Wakefield Metropolitan District Council 2016-3 GBP £123,320 Construction - Remodelling
Wakefield Metropolitan District Council 2016-2 GBP £127,492 Equipment
Wakefield Metropolitan District Council 2016-1 GBP £153,611 Construction - Remodelling
Wakefield Metropolitan District Council 2015-12 GBP £129,193 Construction - Remodelling
Wakefield Metropolitan District Council 2015-11 GBP £325,532 Construction - Remodelling
Wakefield Metropolitan District Council 2015-10 GBP £158,078 Construction - Remodelling
Wakefield Metropolitan District Council 2015-9 GBP £140,369 Construction - Remodelling
Wakefield Metropolitan District Council 2015-8 GBP £157,649 Construction - Remodelling
SHEFFIELD CITY COUNCIL 2015-7 GBP £3,189 CONSTRUCTION MANAGEMENT
Wakefield Metropolitan District Council 2015-7 GBP £150,358 Construction - Remodelling
Wakefield Metropolitan District Council 2015-6 GBP £175,880 Construction - Remodelling
Wakefield Metropolitan District Council 2015-5 GBP £139,857 Building Materials
Wakefield Metropolitan District Council 2015-4 GBP £144,864 Construction - Remodelling
SHEFFIELD CITY COUNCIL 2015-4 GBP £3,721 CONSTRUCTION MANAGEMENT
Wakefield Metropolitan District Council 2015-3 GBP £134,018 Construction - Remodelling
City of York Council 2015-3 GBP £3,730
SHEFFIELD CITY COUNCIL 2015-2 GBP £5,315 CONSTRUCTION MANAGEMENT
Wakefield Metropolitan District Council 2015-2 GBP £158,303 Construction - Remodelling
Wakefield Metropolitan District Council 2015-1 GBP £92,610 Construction - Remodelling
The Borough of Calderdale 2015-1 GBP £3,290 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
City of York Council 2015-1 GBP £2,218 Customer & Business Support
Wakefield Metropolitan District Council 2014-12 GBP £175,064 Demolition
City of York Council 2014-12 GBP £21,324 Customer & Business Support
SHEFFIELD CITY COUNCIL 2014-11 GBP £1,595 CONSTRUCTION MANAGEMENT
City of York Council 2014-11 GBP £25,579 Customer & Business Support
Barnsley Metropolitan Borough Council 2014-11 GBP £2,938 Main contractor
Wakefield Metropolitan District Council 2014-11 GBP £82,826 Construction - Remodelling
Wakefield Metropolitan District Council 2014-10 GBP £211,454 Construction - Remodelling
City of York Council 2014-10 GBP £10,062 Customer & Business Support
Wakefield Metropolitan District Council 2014-9 GBP £104,606 Construction - Remodelling
City of York Council 2014-9 GBP £5,424
City of York Council 2014-8 GBP £47,960
Wakefield Metropolitan District Council 2014-8 GBP £109,785 Construction - Remodelling
City of York Council 2014-7 GBP £18,827
Wakefield Metropolitan District Council 2014-7 GBP £163,603 Construction - Remodelling
Barnsley Metropolitan Borough Council 2014-6 GBP £1,422 Main contractor
City of York Council 2014-6 GBP £30,092
Wakefield Metropolitan District Council 2014-6 GBP £40,731 Construction - Remodelling
Wakefield Metropolitan District Council 2014-5 GBP £212,024 Construction - Remodelling
City of York Council 2014-5 GBP £9,498
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Main contractor
City of York Council 2014-4 GBP £3,158
Wakefield Metropolitan District Council 2014-4 GBP £81,659 Construction - Remodelling
Wakefield Council 2014-4 GBP £14,231
Barnsley Metropolitan Borough Council 2014-3 GBP £600 Main contractor
Wakefield Council 2014-3 GBP £97,697
City of York Council 2014-3 GBP £9,209
Wakefield Council 2014-2 GBP £34,712
City of York Council 2014-2 GBP £10,816
Wakefield Council 2014-1 GBP £87,926
City of York Council 2014-1 GBP £13,240
Leeds City Council 2013-12 GBP £1,100 Professional Legal Services Charges
Wakefield Council 2013-12 GBP £61,511
Wakefield Council 2013-11 GBP £90,868
Leeds City Council 2013-11 GBP £2,500 Other Costs
Wakefield Council 2013-10 GBP £51,132
Wakefield Council 2013-9 GBP £83,096
East Riding Council 2013-9 GBP £13,584
Wakefield Council 2013-8 GBP £106,730
Wakefield Council 2013-7 GBP £94,639
Wakefield Council 2013-6 GBP £44,079
Wakefield Council 2013-5 GBP £15,271
Wakefield Council 2013-4 GBP £41,686
Hull City Council 2013-3 GBP £14,170 Capital
Leeds City Council 2013-1 GBP £1,070 Other Hired And Contracted Services
Wakefield Council 2012-12 GBP £102,441
Wakefield Council 2012-11 GBP £172,894
Leeds City Council 2012-10 GBP £15,465
Wakefield Council 2012-10 GBP £97,445
Wakefield Council 2012-9 GBP £132,739
Norfolk County Council 2012-9 GBP £2,000
Norfolk County Council 2012-8 GBP £8,900
Wakefield Council 2012-8 GBP £109,249
Wakefield Council 2012-7 GBP £96,699
Norfolk County Council 2012-7 GBP £17,800
Wakefield Council 2012-6 GBP £155,117
Norfolk County Council 2012-6 GBP £23,177
Leeds City Council 2012-6 GBP £16,386
Wakefield Council 2012-5 GBP £238,554
Wakefield Council 2012-4 GBP £114,965
Leeds City Council 2012-4 GBP £8,044
Wakefield Council 2012-3 GBP £117,200
Rotherham Metropolitan Borough Council 2012-3 GBP £7,140
Hull City Council 2012-3 GBP £12,190 Capital
Wakefield Council 2012-2 GBP £134,764
Norfolk County Council 2012-2 GBP £20,000
Norfolk County Council 2012-1 GBP £2,290
Leeds City Council 2012-1 GBP £21,858
Wakefield Council 2012-1 GBP £181,626
Rotherham Metropolitan Borough Council 2011-9 GBP £4,000
Rotherham Metropolitan Borough Council 2011-4 GBP £550
Rotherham Metropolitan Borough Council 2011-3 GBP £550
Norwich City Council 2010-8 GBP £6,883 New Construction, Conversion & Renovation-non Main Contractor
Barnsley Metropolitan Borough Council 0-0 GBP £19,308 Main contractor

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.

Outgoings
Business Rates/Property Tax
No properties were found where NPS NORTH EAST 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
NPS NORTH EAST LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 148,675

CategoryAward Date Award/Grant
Code level 5 homes in Lyndhurst Crescent, Swindon : Small Business Research Initiative 2012-01-01 £ 59,976
Lyndhurst Crescent, Swindon : Small Business Research Initiative 2011-01-01 £ 88,699

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NPS NORTH EAST 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.