NAPIER TURBOCHARGERS (HOLDINGS) LIMITED
BURTON-ON-TRENT PENCILWIND LIMITED

Hellopages » Staffordshire » East Staffordshire » DE13 8EN

Company number 06548130
Status Active
Incorporation Date 28 March 2008
Company Type Private Limited Company
Address HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN, BARTON UNDER NEEDWOOD, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8EN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Statement by Directors; Statement of capital on 30 December 2016 GBP 1 ; Solvency Statement dated 13/12/16. The most likely internet sites of NAPIER TURBOCHARGERS (HOLDINGS) LIMITED are www.napierturbochargersholdings.co.uk, and www.napier-turbochargers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Lichfield Trent Valley Rail Station is 6.8 miles; to Lichfield City Rail Station is 7.9 miles; to Polesworth Rail Station is 10.2 miles; to Shenstone Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Napier Turbochargers Holdings Limited is a Private Limited Company. The company registration number is 06548130. Napier Turbochargers Holdings Limited has been working since 28 March 2008. The present status of the company is Active. The registered address of Napier Turbochargers Holdings Limited is Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton On Trent Staffordshire De13 8en. . SEN, Jaidip is a Secretary of the company. HILDUM, Keith Patrick is a Director of the company. SEITZ, David Michael is a Director of the company. SEN, Jaidip is a Director of the company. WEATHERALL, Christopher John is a Director of the company. Secretary THACKER, Andrew Robert has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSS, Edward William has been resigned. Director MOORE, Jason David has been resigned. Director MOORE, Jason David has been resigned. Director RODGERS, Gary has been resigned. Director SEN, Jaidip has been resigned. Director THACKER, Andrew Robert has been resigned. Director WALLACE, Neil Alan has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
SEN, Jaidip
Appointed Date: 05 January 2009

Director
HILDUM, Keith Patrick
Appointed Date: 31 January 2013
62 years old

Director
SEITZ, David Michael
Appointed Date: 31 January 2013
60 years old

Director
SEN, Jaidip
Appointed Date: 12 May 2016
62 years old

Director
WEATHERALL, Christopher John
Appointed Date: 31 January 2013
64 years old

Resigned Directors

Secretary
THACKER, Andrew Robert
Resigned: 31 January 2013
Appointed Date: 28 April 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 2008
Appointed Date: 28 March 2008

Director
BOSS, Edward William
Resigned: 31 January 2013
Appointed Date: 04 July 2008
80 years old

Director
MOORE, Jason David
Resigned: 12 May 2016
Appointed Date: 01 July 2013
53 years old

Director
MOORE, Jason David
Resigned: 31 January 2013
Appointed Date: 28 April 2008
53 years old

Director
RODGERS, Gary
Resigned: 31 January 2013
Appointed Date: 28 April 2008
53 years old

Director
SEN, Jaidip
Resigned: 31 January 2013
Appointed Date: 05 January 2009
62 years old

Director
THACKER, Andrew Robert
Resigned: 01 July 2013
Appointed Date: 28 April 2008
61 years old

Director
WALLACE, Neil Alan
Resigned: 31 January 2013
Appointed Date: 28 April 2008
58 years old

NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Events

30 Dec 2016
Statement by Directors
30 Dec 2016
Statement of capital on 30 December 2016
  • GBP 1

30 Dec 2016
Solvency Statement dated 13/12/16
30 Dec 2016
Resolutions
  • RES13 ‐ Capital contribution and share prem a/c cancelled 13/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital

09 Oct 2016
Full accounts made up to 31 December 2015
...
... and 62 more events
30 Apr 2008
Director appointed neil alan wallace
30 Apr 2008
Appointment terminate, secretary swift incorporations LIMITED logged form
30 Apr 2008
Appointment terminate, director instant companies LIMITED logged form
28 Apr 2008
Appointment terminated director instant companies LIMITED
28 Mar 2008
Incorporation

NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Charges

28 November 2011
Supplemental deed
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2008
Trust debenture
Delivered: 10 June 2008
Status: Satisfied on 8 February 2013
Persons entitled: Primary Capital Iii (Nominees Limited)
Description: Fixed and floating charge over the undertaking and all…
3 June 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all land…