N.P.E.C. (UK) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3BE

Company number 02717971
Status Active
Incorporation Date 27 May 1992
Company Type Private Limited Company
Address HAARTWELLS, 25 PARK STREET WEST, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3BE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 450,000 ; Registered office address changed from 6 Mercia Road Baldock Hertfordshire SG7 6RZ to C/O Haartwells 25 Park Street West Luton Bedfordshire LU1 3BE on 10 August 2016. The most likely internet sites of N.P.E.C. (UK) LIMITED are www.npecuk.co.uk, and www.n-p-e-c-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. N P E C Uk Limited is a Private Limited Company. The company registration number is 02717971. N P E C Uk Limited has been working since 27 May 1992. The present status of the company is Active. The registered address of N P E C Uk Limited is Haartwells 25 Park Street West Luton Bedfordshire England Lu1 3be. The company`s financial liabilities are £9.29k. It is £-0.55k against last year. The cash in hand is £0.63k. It is £0.48k against last year. And the total assets are £40.74k, which is £5.25k against last year. SARAOGI, Shraddha is a Secretary of the company. SARAOGI, Aditya Vikram is a Director of the company. SARAOGI, Anil Kumar is a Director of the company. Secretary BEEBY, Cyril Geoffrey has been resigned. Secretary BIRLEY, Andrew Cameron has been resigned. Secretary BUDINGER, Nigel Roy has been resigned. Secretary CRAIG, Michael John has been resigned. Secretary GLADDEN, Duane John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUDINGER, Nigel Roy has been resigned. Director SARAOGI, Vimal Kumar has been resigned. The company operates in "Non-specialised wholesale trade".


n.p.e.c. (uk) Key Finiance

LIABILITIES £9.29k
-6%
CASH £0.63k
+335%
TOTAL ASSETS £40.74k
+14%
All Financial Figures

Current Directors

Secretary
SARAOGI, Shraddha
Appointed Date: 06 February 2007

Director
SARAOGI, Aditya Vikram
Appointed Date: 21 January 1997
61 years old

Director
SARAOGI, Anil Kumar
Appointed Date: 27 May 1992
64 years old

Resigned Directors

Secretary
BEEBY, Cyril Geoffrey
Resigned: 30 November 1996
Appointed Date: 15 June 1994

Secretary
BIRLEY, Andrew Cameron
Resigned: 31 March 2000
Appointed Date: 01 December 1996

Secretary
BUDINGER, Nigel Roy
Resigned: 28 October 1992
Appointed Date: 27 May 1992

Secretary
CRAIG, Michael John
Resigned: 30 June 1994

Secretary
GLADDEN, Duane John
Resigned: 06 August 2008
Appointed Date: 03 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 1992
Appointed Date: 27 May 1992

Director
BUDINGER, Nigel Roy
Resigned: 26 July 1994
Appointed Date: 27 May 1992
63 years old

Director
SARAOGI, Vimal Kumar
Resigned: 01 April 2016
Appointed Date: 27 May 1992
85 years old

N.P.E.C. (UK) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 450,000

10 Aug 2016
Registered office address changed from 6 Mercia Road Baldock Hertfordshire SG7 6RZ to C/O Haartwells 25 Park Street West Luton Bedfordshire LU1 3BE on 10 August 2016
10 Aug 2016
Termination of appointment of Vimal Kumar Saraogi as a director on 1 April 2016
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
19 Nov 1992
Secretary resigned;new secretary appointed

23 Jun 1992
Ad 27/05/92--------- £ si 9998@1=9998 £ ic 2/10000

23 Jun 1992
Accounting reference date notified as 30/06

02 Jun 1992
Secretary resigned

27 May 1992
Incorporation