Download leads from Nexok and grow your business. Find out more

Npower Northern Supply Limited

Documents

Total Documents235
Total Pages827

Filing History

19 December 2020Accounts for a dormant company made up to 31 December 2019
27 October 2020Confirmation statement made on 27 October 2020 with no updates
3 December 2019Termination of appointment of Peter Russell Sharman as a director on 30 November 2019
3 December 2019Appointment of Mr Christopher James Thewlis as a director on 30 November 2019
25 September 2019Accounts for a dormant company made up to 31 December 2018
4 September 2019Confirmation statement made on 4 September 2019 with no updates
3 September 2018Confirmation statement made on 3 September 2018 with no updates
27 June 2018Accounts for a dormant company made up to 31 December 2017
23 August 2017Confirmation statement made on 23 August 2017 with updates
23 August 2017Confirmation statement made on 23 August 2017 with updates
19 July 2017Accounts for a dormant company made up to 31 December 2016
19 July 2017Accounts for a dormant company made up to 31 December 2016
8 March 2017Director's details changed for Mr Simon Stacey on 7 March 2017
8 March 2017Director's details changed for Mr Simon Stacey on 7 March 2017
11 January 2017Appointment of Mr Glenn William Chapman as a secretary on 1 January 2017
11 January 2017Appointment of Mr Glenn William Chapman as a secretary on 1 January 2017
10 January 2017Termination of appointment of Jason Anthony Keene as a secretary on 31 December 2016
10 January 2017Termination of appointment of Jason Anthony Keene as a secretary on 31 December 2016
24 August 2016Accounts for a dormant company made up to 31 December 2015
24 August 2016Accounts for a dormant company made up to 31 December 2015
23 August 2016Confirmation statement made on 22 August 2016 with updates
23 August 2016Confirmation statement made on 22 August 2016 with updates
15 August 2016Appointment of Mr Peter Russell Sharman as a director on 1 July 2016
15 August 2016Appointment of Mr Peter Russell Sharman as a director on 1 July 2016
24 November 2015Termination of appointment of Richard Lee Rose as a director on 6 November 2015
24 November 2015Termination of appointment of Richard Lee Rose as a director on 6 November 2015
24 November 2015Termination of appointment of Richard Lee Rose as a director on 6 November 2015
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
13 August 2015Accounts for a dormant company made up to 31 December 2014
13 August 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Termination of appointment of Roger David Hattam as a director on 31 May 2015
2 June 2015Termination of appointment of Roger David Hattam as a director on 31 May 2015
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
16 May 2014Accounts for a dormant company made up to 31 December 2013
16 May 2014Accounts for a dormant company made up to 31 December 2013
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
11 March 2013Accounts for a dormant company made up to 31 December 2012
11 March 2013Accounts for a dormant company made up to 31 December 2012
26 February 2013Appointment of Mr Richard Lee Rose as a director
26 February 2013Appointment of Mr Richard Lee Rose as a director
7 January 2013Appointment of Mr Roger David Hattam as a director
7 January 2013Termination of appointment of Paul Massara as a director
7 January 2013Termination of appointment of Giuseppe Di Vita as a director
7 January 2013Termination of appointment of Jason Clark as a director
7 January 2013Termination of appointment of Paul Massara as a director
7 January 2013Termination of appointment of Jason Clark as a director
7 January 2013Appointment of Mr Roger David Hattam as a director
7 January 2013Termination of appointment of Giuseppe Di Vita as a director
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
13 August 2012Director's details changed for Mr Simon Stacey on 2 July 2012
13 August 2012Director's details changed for Mr Simon Stacey on 2 July 2012
13 August 2012Director's details changed for Mr Simon Stacey on 2 July 2012
6 July 2012Appointment of Mr Jason Lee Clark as a director
6 July 2012Appointment of Mr Giuseppe Di Vita as a director
6 July 2012Appointment of Mr Giuseppe Di Vita as a director
6 July 2012Appointment of Mr Simon Stacey as a director
6 July 2012Appointment of Mr Jason Lee Clark as a director
6 July 2012Appointment of Mr Simon Stacey as a director
10 May 2012Termination of appointment of Christopher Johnson as a director
10 May 2012Termination of appointment of Christopher Johnson as a director
29 March 2012Accounts for a dormant company made up to 31 December 2011
29 March 2012Accounts for a dormant company made up to 31 December 2011
1 November 2011Appointment of Mr Paul Joseph Massara as a director
1 November 2011Appointment of Mr Paul Joseph Massara as a director
31 October 2011Termination of appointment of Kevin Miles as a director
31 October 2011Termination of appointment of Kevin Miles as a director
9 September 2011Accounts for a dormant company made up to 31 December 2010
9 September 2011Accounts for a dormant company made up to 31 December 2010
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
10 August 2010Accounts for a dormant company made up to 31 December 2009
10 August 2010Accounts for a dormant company made up to 31 December 2009
12 January 2010Statement of company's objects
12 January 2010Statement of company's objects
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 September 2009Accounts for a dormant company made up to 31 December 2008
29 September 2009Accounts for a dormant company made up to 31 December 2008
26 August 2009Return made up to 18/08/09; full list of members
26 August 2009Return made up to 18/08/09; full list of members
28 May 2009Secretary's change of particulars / jason keene / 21/04/2009
28 May 2009Secretary's change of particulars / jason keene / 21/04/2009
8 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
8 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 October 2008Appointment terminated director andrew duff
28 October 2008Appointment terminated director andrew duff
17 October 2008Director appointed kevin miles
17 October 2008Director appointed kevin miles
16 October 2008Accounts for a dormant company made up to 31 December 2007
16 October 2008Accounts for a dormant company made up to 31 December 2007
2 October 2008Return made up to 18/08/08; full list of members
2 October 2008Return made up to 18/08/08; full list of members
21 February 2008Director resigned
21 February 2008Director resigned
29 October 2007New director appointed
29 October 2007New director appointed
4 October 2007Accounts for a dormant company made up to 31 December 2006
4 October 2007Accounts for a dormant company made up to 31 December 2006
20 August 2007Return made up to 18/08/07; full list of members
20 August 2007Return made up to 18/08/07; full list of members
10 February 2007Director resigned
10 February 2007Director resigned
25 October 2006Accounts for a dormant company made up to 31 December 2005
25 October 2006Accounts for a dormant company made up to 31 December 2005
1 September 2006Return made up to 18/08/06; full list of members
1 September 2006Return made up to 18/08/06; full list of members
11 July 2006Secretary resigned
11 July 2006Secretary resigned
3 November 2005Accounts for a dormant company made up to 31 December 2004
3 November 2005Accounts for a dormant company made up to 31 December 2004
12 October 2005New director appointed
12 October 2005Director resigned
12 October 2005New director appointed
12 October 2005Director resigned
26 August 2005Return made up to 18/08/05; full list of members
26 August 2005Return made up to 18/08/05; full list of members
26 November 2004New director appointed
26 November 2004New director appointed
13 September 2004Return made up to 18/08/04; full list of members
13 September 2004Return made up to 18/08/04; full list of members
8 September 2004New director appointed
8 September 2004New director appointed
4 June 2004Accounts for a dormant company made up to 31 December 2003
4 June 2004Accounts for a dormant company made up to 31 December 2003
15 September 2003Return made up to 18/08/03; full list of members
15 September 2003Return made up to 18/08/03; full list of members
9 September 2003Director resigned
9 September 2003Director resigned
7 September 2003Accounts for a dormant company made up to 31 December 2002
7 September 2003Accounts for a dormant company made up to 31 December 2002
13 May 2003Director resigned
13 May 2003Director resigned
7 February 2003Secretary's particulars changed
7 February 2003Secretary's particulars changed
14 November 2002Secretary's particulars changed
14 November 2002Return made up to 18/08/02; full list of members
14 November 2002Return made up to 18/08/02; full list of members
14 November 2002Secretary's particulars changed
14 October 2002New secretary appointed
14 October 2002New secretary appointed
10 October 2002New director appointed
10 October 2002New director appointed
9 October 2002Director resigned
9 October 2002Director resigned
3 October 2002New director appointed
3 October 2002New director appointed
2 October 2002Accounts for a dormant company made up to 31 December 2001
2 October 2002Accounts for a dormant company made up to 31 December 2001
25 September 2002New director appointed
25 September 2002New director appointed
24 April 2002Director resigned
24 April 2002Director resigned
1 November 2001New director appointed
1 November 2001New director appointed
27 October 2001New director appointed
27 October 2001New director appointed
16 October 2001Director resigned
16 October 2001Director resigned
16 October 2001New secretary appointed
16 October 2001Secretary resigned
16 October 2001Secretary resigned
16 October 2001Director resigned
16 October 2001Director resigned
16 October 2001Director resigned
16 October 2001Director resigned
16 October 2001New secretary appointed
16 October 2001Director resigned
16 October 2001Director resigned
9 October 2001New director appointed
9 October 2001New director appointed
9 October 2001New director appointed
9 October 2001New director appointed
4 October 2001Registered office changed on 04/10/01 from: carliol house market street newcastle upon tyne NE1 6NE
4 October 2001Registered office changed on 04/10/01 from: carliol house market street newcastle upon tyne NE1 6NE
1 October 2001Company name changed northern electric & gas 2 limite d\certificate issued on 01/10/01
1 October 2001Company name changed northern electric & gas 2 limite d\certificate issued on 01/10/01
31 August 2001Return made up to 18/08/01; full list of members
31 August 2001Return made up to 18/08/01; full list of members
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 July 2001Registered office changed on 24/07/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
24 July 2001Registered office changed on 24/07/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
13 July 2001Company name changed gas & electric uk LIMITED\certificate issued on 13/07/01
13 July 2001Company name changed gas & electric uk LIMITED\certificate issued on 13/07/01
19 June 2001New director appointed
19 June 2001New director appointed
24 April 2001New secretary appointed
24 April 2001New secretary appointed
24 April 2001Secretary resigned
24 April 2001Secretary resigned
20 April 2001Full accounts made up to 31 December 2000
20 April 2001Full accounts made up to 31 December 2000
24 August 2000Return made up to 18/08/00; full list of members
24 August 2000Return made up to 18/08/00; full list of members
10 August 2000Accounts for a dormant company made up to 31 December 1999
10 August 2000Accounts for a dormant company made up to 31 December 1999
27 September 1999New director appointed
27 September 1999New director appointed
24 September 1999Director resigned
24 September 1999Director resigned
24 August 1999Director's particulars changed
24 August 1999Director's particulars changed
23 August 1999Return made up to 18/08/99; full list of members
23 August 1999Return made up to 18/08/99; full list of members
4 May 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/99
4 May 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/99
12 April 1999Accounts for a dormant company made up to 31 December 1998
12 April 1999Accounts for a dormant company made up to 31 December 1998
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98
24 August 1998Return made up to 18/08/98; no change of members
24 August 1998Return made up to 18/08/98; no change of members
27 July 1998Accounts for a dormant company made up to 31 March 1998
27 July 1998Accounts for a dormant company made up to 31 March 1998
21 May 1998Director's particulars changed
21 May 1998Director's particulars changed
8 April 1998Registered office changed on 08/04/98 from: cross house westgate road newcastle upon tyne NE99 1SB
8 April 1998Registered office changed on 08/04/98 from: cross house westgate road newcastle upon tyne NE99 1SB
19 September 1997Return made up to 18/08/97; no change of members
19 September 1997Return made up to 18/08/97; no change of members
25 September 1996Accounts for a dormant company made up to 31 March 1996
25 September 1996Accounts for a dormant company made up to 31 March 1996
15 September 1996Return made up to 18/08/96; full list of members
15 September 1996Return made up to 18/08/96; full list of members
11 December 1995Accounts for a dormant company made up to 31 March 1995
11 December 1995Accounts for a dormant company made up to 31 March 1995
1 September 1995Return made up to 18/08/95; no change of members
1 September 1995Return made up to 18/08/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed