NAPIER TURBOCHARGERS LIMITED
BURTON-ON-TRENT BRICKSCREEN LIMITED

Hellopages » Staffordshire » East Staffordshire » DE13 8EN

Company number 06512358
Status Active
Incorporation Date 25 February 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 sixty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Jaidip Sen as a director on 12 May 2016. The most likely internet sites of NAPIER TURBOCHARGERS LIMITED are www.napierturbochargers.co.uk, and www.napier-turbochargers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven 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 Limited is a Private Limited Company. The company registration number is 06512358. Napier Turbochargers Limited has been working since 25 February 2008. The present status of the company is Active. The registered address of Napier Turbochargers Limited is Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton On Trent Staffordshire De13 8en. . 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 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. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

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: 19 September 2013
Appointed Date: 28 April 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 2008
Appointed Date: 25 February 2008

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 April 2008
Appointed Date: 25 February 2008

Persons With Significant Control

Westinghouse Air Brake Technologies
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAPIER TURBOCHARGERS LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
13 May 2016
Appointment of Mr Jaidip Sen as a director on 12 May 2016
12 May 2016
Termination of appointment of Jason David Moore as a director on 12 May 2016
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 18,850

...
... and 50 more events
30 Apr 2008
Director appointed jason david moore
30 Apr 2008
Appointment terminated secretary swift incorporations LIMITED
30 Apr 2008
Appointment terminate, director instant companies LIMITED logged form
28 Apr 2008
Appointment terminated director instant companies LIMITED
25 Feb 2008
Incorporation

NAPIER TURBOCHARGERS LIMITED Charges

28 November 2011
Supplemental deed
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of ruston works, waterside south, lincoln; fixed and…
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…