THE NTN PARTNERSHIP LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 3RR
Company number 04125643
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address SYCAMORE HOUSE, DRAYTON ROAD BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 3RR
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2,100 . The most likely internet sites of THE NTN PARTNERSHIP LIMITED are www.thentnpartnership.co.uk, and www.the-ntn-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The Ntn Partnership Limited is a Private Limited Company. The company registration number is 04125643. The Ntn Partnership Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of The Ntn Partnership Limited is Sycamore House Drayton Road Bletchley Milton Keynes Buckinghamshire Mk2 3rr. The company`s financial liabilities are £91.2k. It is £12.7k against last year. The cash in hand is £72.03k. It is £-18.32k against last year. And the total assets are £138.38k, which is £6.26k against last year. HORTON, Ian Frederick is a Secretary of the company. FARADAY, Andrew Raymond is a Director of the company. FARADAY, Catherine Louise is a Director of the company. HORTON, Ian Frederick is a Director of the company. HORTON, Jann Marie is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director WILES, Ann Elizabeth has been resigned. Director WILES, Robert Alan has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


the ntn partnership Key Finiance

LIABILITIES £91.2k
+16%
CASH £72.03k
-21%
TOTAL ASSETS £138.38k
+4%
All Financial Figures

Current Directors

Secretary
HORTON, Ian Frederick
Appointed Date: 27 April 2001

Director
FARADAY, Andrew Raymond
Appointed Date: 14 December 2001
58 years old

Director
FARADAY, Catherine Louise
Appointed Date: 28 November 2003
59 years old

Director
HORTON, Ian Frederick
Appointed Date: 14 December 2001
73 years old

Director
HORTON, Jann Marie
Appointed Date: 28 November 2003
70 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2000

Director
WILES, Ann Elizabeth
Resigned: 31 March 2008
Appointed Date: 28 November 2003
79 years old

Director
WILES, Robert Alan
Resigned: 31 March 2008
Appointed Date: 14 December 2001
79 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2000

Persons With Significant Control

Mr Andrew Raymond Faraday
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

Mrs Catherine Louise Faraday
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

Mr Ian Frederick Horton
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jann Horton
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

Mr Robert Alan Wiles
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE NTN PARTNERSHIP LIMITED Events

03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,100

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,100

...
... and 54 more events
28 Dec 2001
New director appointed
28 Dec 2001
New director appointed
29 May 2001
New secretary appointed
29 May 2001
Secretary resigned
14 Dec 2000
Incorporation

THE NTN PARTNERSHIP LIMITED Charges

4 December 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a sycamore house drayton road bletchley MK2…