Company NameNP Manufacturing Limited
DirectorsWendy Nicole Knight and Nichole Marie Wheeler
Company StatusActive
Company Number04149276
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWendy Nicole Knight
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2018(17 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameWendy Nicole Knight
StatusCurrent
Appointed31 January 2018(17 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMrs Nichole Marie Wheeler
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameGary Evan Tesch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address5206 Three Oaks Circle
Houston
Texas
77069
Director NameMillard Harrison Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address87 South Longspur Drive
The Woodlands
Texas
77380
United States
Director NameMark Adrian Callan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
16 Princess Road
London
SW19 8RB
Secretary NameMark Adrian Callan
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
16 Princess Road
London
SW19 8RB
Secretary NameSam E Johnston
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address9734 Sundew Dr
Houston
Texas 77070
United States
Director NameGeoffrey Stephen Dodd
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2005)
RoleSolicitor
Correspondence Address45 Grove Park Road
Chiswick
London
W4 3RU
Director NameMr Andrew Alan East
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitfield Road
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NZ
Director NameCarlos Acuna Allen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed26 April 2006(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Savio Way
Altrington
Middleton
Manchester
M24 1FZ
Secretary NameMr Andrew Alan East
NationalityBritish
StatusResigned
Appointed26 April 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitfield Road
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NZ
Director NameMr Seng Chowe Wong
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed31 January 2008(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address108 The Glade
Croydon
Surrey
CR0 7QE
Secretary NameMr Seng Chowe Wong
NationalitySingaporean
StatusResigned
Appointed31 January 2008(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address108 The Glade
Croydon
Surrey
CR0 7QE
Director NameDeborah Lynn Rutan Huff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2014(13 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 August 2014)
RoleController
Country of ResidenceUnited States
Correspondence Address24 Waterway Avenue, Suite 400
The Woodlands
Texas
77380
Director NameStephen Edward Davis Van Buren
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2014(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 March 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address24 Waterway Avenue, Suite 400
The Woodlands
Texas
77380
Director NameTom Hoyer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address24 Waterway Avenue, Suite 400
The Woodlands
Texas
77380
Director NameMichael Frank Schafer
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2017)
RoleController
Country of ResidenceUnited States
Correspondence Address24 Waterway Avenue, Suite 400
The Woodlands
Texas
77380
Director NameNelson Owen Head
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address99 105 Stanstead Road
Forest Hill
London
SE23 1HH
Director NameMs Janie Bucio
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2017(16 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address99 105 Stanstead Road
Forest Hill
London
SE23 1HH
Secretary NameJanie Bucio
StatusResigned
Appointed29 September 2017(16 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address99 105 Stanstead Road
Forest Hill
London
SE23 1HH
Director NameMr Derrick Allen Doud
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19241 David Memorial Drive
Suite 150
The Woodlands
Texas
77385
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameComlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 April 2006)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£4,364,790
Net Worth-£663,045
Cash£116
Current Liabilities£1,595,813

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

2 March 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
7 February 2020Total exemption full accounts made up to 31 December 2018 (4 pages)
23 January 2020Change of details for N.P. Holdings Limited as a person with significant control on 29 January 2017 (2 pages)
16 January 2020Secretary's details changed for Wendy Nicole Knight on 1 January 2020 (1 page)
15 January 2020Registered office address changed from 99 105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 15 January 2020 (1 page)
1 July 2019Appointment of Mr Derrick Allen Doud as a director on 9 April 2019 (2 pages)
1 July 2019Secretary's details changed for Wendy Nichole Knight on 26 June 2019 (1 page)
1 July 2019Termination of appointment of Nelson Owen Head as a director on 9 April 2019 (1 page)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2018Accounts for a small company made up to 31 December 2017 (7 pages)
15 February 2018Appointment of Wendy Nichole Knight as a director on 31 January 2018 (2 pages)
14 February 2018Termination of appointment of Janie Bucio as a secretary on 31 January 2018 (1 page)
14 February 2018Appointment of Wendy Nichole Knight as a secretary on 31 January 2018 (2 pages)
14 February 2018Termination of appointment of Janie Bucio as a director on 31 January 2018 (1 page)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
22 November 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 November 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 October 2017Appointment of Ms Janie Bucio as a director on 29 September 2017 (2 pages)
17 October 2017Appointment of Ms Janie Bucio as a director on 29 September 2017 (2 pages)
17 October 2017Appointment of Nelson Owen Head as a director on 29 September 2017 (2 pages)
17 October 2017Appointment of Nelson Owen Head as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Seng Chowe Wong as a director on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Tom Hoyer as a director on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Tom Hoyer as a director on 29 September 2017 (1 page)
16 October 2017Appointment of Janie Bucio as a secretary on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Seng Chowe Wong as a secretary on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Seng Chowe Wong as a secretary on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Michael Frank Schafer as a director on 29 September 2017 (1 page)
16 October 2017Appointment of Janie Bucio as a secretary on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Seng Chowe Wong as a director on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Michael Frank Schafer as a director on 29 September 2017 (1 page)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 November 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
8 November 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
11 November 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
11 November 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
29 June 2015Termination of appointment of Stephen Edward Davis Van Buren as a director on 19 March 2015 (1 page)
29 June 2015Appointment of Michael Frank Schafer as a director on 24 June 2015 (2 pages)
29 June 2015Appointment of Michael Frank Schafer as a director on 24 June 2015 (2 pages)
29 June 2015Termination of appointment of Stephen Edward Davis Van Buren as a director on 19 March 2015 (1 page)
3 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
3 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
27 February 2015Appointment of Tom Hoyer as a director on 14 August 2014 (2 pages)
27 February 2015Appointment of Tom Hoyer as a director on 14 August 2014 (2 pages)
26 February 2015Termination of appointment of Deborah Lynn Rutan Huff as a director on 14 August 2014 (1 page)
26 February 2015Termination of appointment of Deborah Lynn Rutan Huff as a director on 14 August 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
2 June 2014Appointment of Stephen Edward Davis Van Buren as a director (2 pages)
2 June 2014Appointment of Deborah Lynn Rutan Huff as a director (2 pages)
2 June 2014Termination of appointment of Carlos Allen as a director (1 page)
2 June 2014Appointment of Deborah Lynn Rutan Huff as a director (2 pages)
2 June 2014Appointment of Stephen Edward Davis Van Buren as a director (2 pages)
2 June 2014Termination of appointment of Carlos Allen as a director (1 page)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 December 2013Termination of appointment of Andrew East as a director (1 page)
20 December 2013Termination of appointment of Andrew East as a director (1 page)
5 November 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
5 November 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
22 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
22 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 December 2009 (21 pages)
17 September 2010Full accounts made up to 31 December 2009 (21 pages)
4 February 2010Director's details changed for Seng Chowe Wong on 29 January 2010 (2 pages)
4 February 2010Director's details changed for Carlos Acuna Allen on 29 January 2010 (2 pages)
4 February 2010Director's details changed for Seng Chowe Wong on 29 January 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Carlos Acuna Allen on 29 January 2010 (2 pages)
7 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
7 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
5 February 2009Return made up to 29/01/09; full list of members (4 pages)
5 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Return made up to 29/01/08; full list of members (2 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Return made up to 29/01/08; full list of members (2 pages)
11 February 2008New director appointed (1 page)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
6 February 2007Secretary resigned (1 page)
14 July 2006Full accounts made up to 31 December 2005 (16 pages)
14 July 2006Full accounts made up to 31 December 2005 (16 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
25 April 2006Return made up to 29/01/06; full list of members (2 pages)
25 April 2006Return made up to 29/01/06; full list of members (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
27 June 2005Full accounts made up to 31 December 2004 (15 pages)
27 June 2005Full accounts made up to 31 December 2004 (15 pages)
9 February 2005Return made up to 29/01/05; full list of members (7 pages)
9 February 2005Return made up to 29/01/05; full list of members (7 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
11 February 2004Return made up to 29/01/04; full list of members (7 pages)
11 February 2004Return made up to 29/01/04; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (14 pages)
21 June 2003Full accounts made up to 31 December 2002 (14 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
2 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2002Amended full accounts made up to 31 December 2001 (10 pages)
27 May 2002Amended full accounts made up to 31 December 2001 (10 pages)
8 April 2002Full accounts made up to 31 December 2001 (10 pages)
8 April 2002Full accounts made up to 31 December 2001 (10 pages)
25 February 2002Secretary resigned;director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Return made up to 29/01/02; full list of members (7 pages)
11 February 2002Return made up to 29/01/02; full list of members (7 pages)
12 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 March 2001Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 2001Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 2001Registered office changed on 08/03/01 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page)
29 January 2001Incorporation (18 pages)
29 January 2001Incorporation (18 pages)