N.T.P. (UK) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK19 7HS

Company number 04803619
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address UNIT A LINCOLN LODGE STATION ROAD, CASTLETHORPE, MILTON KEYNES, MK19 7HS
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-24 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of N.T.P. (UK) LIMITED are www.ntpuk.co.uk, and www.n-t-p-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Milton Keynes Central Rail Station is 5.2 miles; to Bletchley Rail Station is 8.3 miles; to Fenny Stratford Rail Station is 8.5 miles; to Northampton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N T P Uk Limited is a Private Limited Company. The company registration number is 04803619. N T P Uk Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of N T P Uk Limited is Unit A Lincoln Lodge Station Road Castlethorpe Milton Keynes Mk19 7hs. . NEWMAN, Simon Julian is a Secretary of the company. BRAZIER, Kevin Mark is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALDERSON, Simon Mathew has been resigned. Director STRONG, Elliot Adam has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
NEWMAN, Simon Julian
Appointed Date: 07 July 2003

Director
BRAZIER, Kevin Mark
Appointed Date: 13 October 2004
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 June 2003
Appointed Date: 18 June 2003

Director
ALDERSON, Simon Mathew
Resigned: 23 August 2004
Appointed Date: 07 July 2003
55 years old

Director
STRONG, Elliot Adam
Resigned: 13 October 2004
Appointed Date: 06 January 2004
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 June 2003
Appointed Date: 18 June 2003

N.T.P. (UK) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
11 Aug 2003
New director appointed
11 Aug 2003
New secretary appointed
23 Jun 2003
Secretary resigned
23 Jun 2003
Director resigned
18 Jun 2003
Incorporation

N.T.P. (UK) LIMITED Charges

10 March 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
1 October 2009
Legal assignment
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 November 2003
Debenture
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…