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

NPS SOUTH WEST LIMITED

280 FIFERS LANE, NORWICH, NORFOLK, NR6 6EQ,
Company Registration Number
06078903
Private Limited Company
Active

Company Overview

About Nps South West Ltd
NPS SOUTH WEST LIMITED was founded on 2007-02-01 and has its registered office in Norwich. The organisation's status is listed as "Active". Nps South West Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NPS SOUTH WEST LIMITED
 
Legal Registered Office
280 FIFERS LANE
NORWICH
NORFOLK
NR6 6EQ
Other companies in NR7
 
Filing Information
Company Number 06078903
Company ID Number 06078903
Date formed 2007-02-01
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 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 19:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NPS SOUTH WEST 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 SOUTH WEST LIMITED

Current Directors
Officer Role Date Appointed
HILARY LOUISE JONES
Company Secretary 2011-10-26
STEPHEN COLIN DAW
Director 2016-03-10
GEORGE JOHN GRIBBLE
Director 2015-06-17
JAMES PRATT
Director 2015-11-26
ALAN JAMES ROBINSON
Director 2017-04-24
MELANIE WELLARD
Director 2016-03-31
DEAN THORVALD WETTELAND
Director 2018-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LANCASTER BRITCH
Director 2007-02-01 2018-01-31
WILLIAM DAVID MUMFORD
Director 2014-04-01 2017-01-09
PIERS TETLEY
Director 2014-04-01 2016-03-31
GLEN REYNOLDS
Director 2007-02-01 2016-03-10
ANNA LOUISE DAVIDSON
Director 2007-06-01 2015-08-31
JEREMY OWEN YABSLEY
Director 2012-05-25 2015-06-17
STEPHEN COLIN DAW
Director 2007-06-01 2014-04-01
CHRISTOPHER BERNARD SANDERS
Director 2011-09-01 2014-02-28
FRANCIS JEREMY BROOK
Director 2009-07-20 2012-05-25
GLEN REYNOLDS
Company Secretary 2007-02-01 2011-09-30
ANDREW GUY TALBOT ROGERS
Director 2007-04-03 2011-08-26
JULIAN BRAZIL
Director 2007-04-03 2009-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN COLIN DAW BUILD INSIGHT CONSULTING LTD Director 2018-04-16 CURRENT 2014-11-25 Active - Proposal to Strike off
STEPHEN COLIN DAW BUILD INSIGHT VENTURES LTD Director 2018-04-16 CURRENT 2014-11-26 Active - Proposal to Strike off
STEPHEN COLIN DAW NPS NORWICH LIMITED Director 2018-04-16 CURRENT 2011-08-16 Active
STEPHEN COLIN DAW BUILD INSIGHT LTD Director 2018-04-16 CURRENT 2013-08-14 Active
STEPHEN COLIN DAW HAMSON BARRON SMITH LIMITED Director 2016-04-06 CURRENT 1990-05-22 Active
STEPHEN COLIN DAW NORSE ENERGY (BSCC) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
STEPHEN COLIN DAW NORSE ENERGY (STOKE GIFFORD) LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
STEPHEN COLIN DAW NORSE ENERGY (HAFOD) LIMITED Director 2015-02-02 CURRENT 2012-12-03 Active
STEPHEN COLIN DAW INTERNATIONAL AVIATION ACADEMY-NORWICH LTD Director 2015-01-30 CURRENT 2015-01-30 Active
STEPHEN COLIN DAW NPS NEWPORT LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
STEPHEN COLIN DAW NPS SOUTH EAST LIMITED Director 2013-02-01 CURRENT 2008-06-09 Active
STEPHEN COLIN DAW NORSE ENERGY LIMITED Director 2013-02-01 CURRENT 2013-01-14 Active
STEPHEN COLIN DAW EVOLVE NORSE LIMITED Director 2012-02-01 CURRENT 2007-02-01 Active
GEORGE JOHN GRIBBLE NORSE SOUTH WEST LIMITED Director 2015-07-06 CURRENT 2011-03-07 Active
GEORGE JOHN GRIBBLE THE STOVER CANAL TRUST Director 2013-05-02 CURRENT 2006-06-02 Active
JAMES PRATT NPS INFINITY LIMITED Director 2016-04-18 CURRENT 2016-04-14 Active
JAMES PRATT NPS LEEDS LIMITED Director 2015-07-06 CURRENT 2011-05-09 Active
JAMES PRATT NPS NORTH EAST LIMITED Director 2015-03-12 CURRENT 2004-08-09 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 EAST LIMITED Director 2018-07-23 CURRENT 2004-08-09 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 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
Administration AssistantExeterE.g. unsocial hours, physical constraints, mobility inc. car ownership / use). The post holder will report to the Commercial Operations Manager and will be....2016-02-12
Architechtural TechnicianExeterE.g. unsocial hours, physical constraints, mobility inc. car ownership / use). The Architectural Technician will be accountable to the Lead Architect....2015-12-24

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
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-02-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-28Memorandum articles filed
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHN GRIBBLE
2022-06-21Director's details changed for Matthew John Wilby on 2022-06-20
2022-06-21CH01Director's details changed for Matthew John Wilby on 2022-06-20
2022-05-26AP01DIRECTOR APPOINTED DANIEL CHRISTOPHER VANSTONE
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARINA ROBERTSON
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRATT
2022-03-14AP01DIRECTOR APPOINTED MATTHEW JOHN WILBY
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES ROBINSON
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-31PSC02Notification of Norse Consulting Group Limited as a person with significant control on 2021-03-31
2021-03-31PSC07CESSATION OF NPS PROPERTY CONSULTANTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-12-07CH01Director's details changed for James Pratt on 2020-12-07
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN THORVALD WETTELAND
2020-02-06AP01DIRECTOR APPOINTED JUSTIN FREDERICK LLOYD CHARLES GALLIFORD
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-11CH01Director's details changed for James Pratt on 2019-11-07
2019-11-11CH01Director's details changed for James Pratt on 2019-11-07
2019-09-13CH01Director's details changed for Miss Marina Robertson on 2019-09-12
2019-09-13CH01Director's details changed for Miss Marina Robertson on 2019-09-12
2019-09-12CH01Director's details changed for Miss Marina Robertson on 2019-09-12
2019-09-12CH01Director's details changed for Miss Marina Robertson on 2019-09-12
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 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
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-14AP01DIRECTOR APPOINTED MISS MARINA ROBERTSON
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLIN DAW
2018-04-18AP01DIRECTOR APPOINTED MR DEAN THORVALD WETTELAND
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANCASTER BRITCH
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 10
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-15CH01Director's details changed for Melanie Wellard on 2017-08-15
2017-04-26AP01DIRECTOR APPOINTED ALAN JAMES ROBINSON
2017-02-11AUDAUDITOR'S RESIGNATION
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID MUMFORD
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11CH01Director's details changed for James Pratt on 2016-05-11
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PIERS TETLEY
2016-03-31AP01DIRECTOR APPOINTED MELANIE WELLARD
2016-03-31AP01DIRECTOR APPOINTED MELANIE WELLARD
2016-03-10AP01DIRECTOR APPOINTED STEPHEN COLIN DAW
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GLEN REYNOLDS
2016-01-21AA01Current accounting period extended from 31/01/16 TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED JAMES PRATT
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE DAVIDSON
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY YABSLEY
2015-06-17AP01DIRECTOR APPOINTED GEORGE JOHN GRIBBLE
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-19AR0117/01/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-04-07AP01DIRECTOR APPOINTED PIERS TETLEY
2014-04-02AP01DIRECTOR APPOINTED COUNCILLOR WILLIAM DAVID MUMFORD
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAW
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDERS
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-17AR0117/01/14 FULL LIST
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BROOK
2013-02-05AR0117/01/13 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-12AP01DIRECTOR APPOINTED JEREMY OWEN YABSLEY
2012-01-20AR0117/01/12 FULL LIST
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY GLEN REYNOLDS
2011-11-09AP03SECRETARY APPOINTED HILARY LOUISE JONES
2011-09-08AP01DIRECTOR APPOINTED MR CHRISTOPHER BERNARD SANDERS
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-02AR0117/01/11 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-12AR0117/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN DAW / 17/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE DAVIDSON / 17/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY TALBOT ROGERS / 17/01/2010
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-14288aDIRECTOR APPOINTED CLLR FRANCIS JEREMY BROOK
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BRAZIL
2009-01-31288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRAZIL / 20/01/2009
2009-01-29363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-13363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08
2007-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01NEWINCINCORPORATION 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
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to NPS SOUTH WEST 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 SOUTH WEST 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 SOUTH WEST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

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

Government spend with NPS SOUTH WEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-3 GBP £1,080 Miscellaneous Expenses
Taunton Deane Borough Council 2016-5 GBP £700
North Devon Council 2015-2 GBP £1,250 Further Education
Cornwall Council 2015-2 GBP £5,094 29400C-Transport, Waste & Environment
Cornwall Council 2014-12 GBP £1,566 15000C-Strategy and Business
Cornwall Council 2014-11 GBP £4,697 18400C-Schools & Achievement
Torbay Council 2014-11 GBP £1,686 SERVICES - PROFESSIONAL FEES
Cornwall Council 2014-9 GBP £19,809 15023C-Commissioning & Contracts
Cornwall Council 2014-8 GBP £3,876
Cornwall Council 2014-7 GBP £3,985
Cornwall Council 2014-6 GBP £1,828
South Hames District Council 2014-6 GBP £600 Contractor Payments
Torbay Council 2014-5 GBP £683 SERVICES - PROFESSIONAL FEES
Cornwall Council 2014-2 GBP £1,246
Cornwall Council 2014-1 GBP £667
Cornwall Council 2013-12 GBP £3,390
South Hames District Council 2013-12 GBP £1,992 Contractor payments (capital)
Torbay Council 2013-11 GBP £1,018 SERVICES - PROFESSIONAL FEES
Cornwall Council 2013-11 GBP £12,310
South Hames District Council 2013-10 GBP £2,808 Contractor payments (capital)
South Hames District Council 2013-9 GBP £595 Contractor Payments
Torbay Council 2013-7 GBP £844 SERVICES - PROFESSIONAL FEES
Cornwall Council 2013-6 GBP £24,030
South Hames District Council 2013-6 GBP £4,200 Contractor Payments
Cornwall Council 2013-3 GBP £6,584
South Hames District Council 2013-2 GBP £600 Contractor Payments
Torbay Council 2013-2 GBP £633 SERVICES - PROFESSIONAL FEES
South Hames District Council 2012-12 GBP £1,236 Contractor Payments
Torbay Council 2012-11 GBP £633 SERVICES - PROFESSIONAL FEES
Devon County Council 2012-9 GBP £213,382
Torbay Council 2012-9 GBP £844 SERVICES - PROFESSIONAL FEES
Devon County Council 2012-8 GBP £201,272
Devon County Council 2012-7 GBP £114,846
Torbay Council 2012-7 GBP £633 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-6 GBP £425 SERVICES - PROFESSIONAL FEES
South Hames District Council 2012-6 GBP £2,297 Consultancy fees
South Hames District Council 2012-5 GBP £1,466 Consultancy fees
South Hames District Council 2012-4 GBP £3,770 Consultancy fees
Torbay Council 2012-3 GBP £5,402 SERVICES - PROFESSIONAL FEES
Plymouth City Council 2012-3 GBP £1,010
Torbay Council 2012-2 GBP £3,127 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-1 GBP £7,300 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-12 GBP £3,999 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-11 GBP £975 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-9 GBP £6,375 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-5 GBP £8,878 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-2 GBP £11,900 SERVICES - PROFESSIONAL FEES
Torbay Council 2011-1 GBP £15,051 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-9 GBP £2,263 SERVICES - PROFESSIONAL FEES
Torridge District Council 2010-9 GBP £1,190

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 SOUTH WEST 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 NPS SOUTH WEST 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 NPS SOUTH WEST 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.