NPML DEV LIMITED

  • Company statusliquidation
  • Company No11893630
  • Age6 years 4 months Incorporated 20 March 2019
  • Officers4

Address

BEGBIES TRAYNOR, The Officers Mess Business Centre Royston Road Duxford, Cambridge, CB22 4QH

NPML DEV LIMITED is an liquidation company incorporated on 20 March 2019 and based in Cambridge. The company was registered 6 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

    Available to 28 July 2024. Next accounts due by 28 April 2025

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

8 Months Ago on 20 Nov 2024

Liquidation Voluntary Declaration Of Solvency

8 Months Ago on 14 Nov 2024

Liquidation Voluntary Appointment Of Liquidator

8 Months Ago on 13 Nov 2024

Resolution

8 Months Ago on 13 Nov 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 10 Jul 2024

Change Account Reference Date Company Previous Shortened

1 Year Ago on 25 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 19 Dec 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 11 Jul 2023

Change Account Reference Date Company Previous Shortened

2 Years Ago on 13 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 08 Dec 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 16 May 2022

Change Account Reference Date Company Previous Shortened

3 Years Ago on 27 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 29 Nov 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 18 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 14 Jan 2021

Confirmation Statement With Updates

5 Years Ago on 29 Nov 2019

Notification Of A Person With Significant Control

5 Years Ago on 29 Nov 2019

Notification Of A Person With Significant Control

5 Years Ago on 29 Nov 2019

Cessation Of A Person With Significant Control

5 Years Ago on 26 Nov 2019

Cessation Of A Person With Significant Control

5 Years Ago on 26 Nov 2019

Appoint Person Director Company With Name Date

5 Years Ago on 13 Nov 2019

Appoint Person Director Company With Name Date

5 Years Ago on 13 Nov 2019

Termination Secretary Company With Name Termination Date

5 Years Ago on 13 Nov 2019

Termination Secretary Company With Name Termination Date

5 Years Ago on 13 Nov 2019

Capital Allotment Shares

5 Years Ago on 08 Nov 2019

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
FOX, Joanna Lisettedirector Jun 197013 Nov 2019
FOX, Nicholas Oliverdirector Jun 196920 Mar 2019
THOMPSON, Gemma Jadedirector Jul 198313 Nov 2019
THOMPSON, James Pauldirector Apr 197720 Mar 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Gemma Jade Thompson Jul 198316 Oct 2019
Mrs Joanna Lisette Fox Jun 197016 Oct 2019
Mr James Paul Thompson Apr 197720 Mar 2019
Mr Nicholas Oliver Fox Jun 196920 Mar 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.