Company NameNapier Design & Engineering Ltd
DirectorsRoger Manson Clark and Kevin William Patrick McEvoy
Company StatusActive
Company Number07229951
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Roger Manson Clark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address30 Raleigh Road
Richmond
TW9 2DX
Director NameMr Kevin William Patrick McEvoy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleToolmaker
Country of ResidenceEngland
Correspondence Address35 Napier Road
Isleworth
TW7 7HP

Contact

Websitewww.etsdesign.co.uk
Email address[email protected]
Telephone020 87442222
Telephone regionLondon

Location

Registered AddressUnit 6 St Margaret's Business Park
Drummond Place Moor Mead Road
Twickenham
Middlesex
TW1 1JN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£670
Cash£4,926
Current Liabilities£15,374

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (0 days from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50
(4 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50
(4 pages)
6 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50
(4 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
5 May 2010Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 5 May 2010 (1 page)
4 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
4 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 April 2010Incorporation (21 pages)
21 April 2010Incorporation (21 pages)