N & P WINDOWS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0UB

Company number 02174033
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address 44 WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0UB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 328,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of N & P WINDOWS LIMITED are www.npwindows.co.uk, and www.n-p-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. N P Windows Limited is a Private Limited Company. The company registration number is 02174033. N P Windows Limited has been working since 06 October 1987. The present status of the company is Active. The registered address of N P Windows Limited is 44 Wilbury Way Hitchin Hertfordshire Sg4 0ub. . NESS, Robert James is a Secretary of the company. HODGSON, James Douglas is a Director of the company. NYE, Clifford Owen is a Director of the company. Secretary MAGUIRE, Rebecca Susan Elisabeth has been resigned. Secretary MITCHELL, Michael Cyril has been resigned. Director HODGE, Alan has been resigned. Director JOHNSTON, James Steven has been resigned. Director PETTENGELL, Richard has been resigned. Director QUIN, Martyn Nigel has been resigned. Director TARRAN JONES, Martin has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
NESS, Robert James
Appointed Date: 20 August 2012

Director

Director
NYE, Clifford Owen
Appointed Date: 01 January 1993
78 years old

Resigned Directors

Secretary
MAGUIRE, Rebecca Susan Elisabeth
Resigned: 01 April 1998

Secretary
MITCHELL, Michael Cyril
Resigned: 06 July 2012
Appointed Date: 01 April 1998

Director
HODGE, Alan
Resigned: 15 November 2013
Appointed Date: 17 May 2013
68 years old

Director
JOHNSTON, James Steven
Resigned: 10 September 1992
70 years old

Director
PETTENGELL, Richard
Resigned: 31 August 2012
Appointed Date: 01 October 2001
76 years old

Director
QUIN, Martyn Nigel
Resigned: 15 December 2008
Appointed Date: 01 October 2001
68 years old

Director
TARRAN JONES, Martin
Resigned: 11 April 1994
Appointed Date: 02 October 1991
79 years old

N & P WINDOWS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 328,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 328,000

19 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 120 more events
09 Dec 1987
Secretary resigned;new secretary appointed

09 Dec 1987
Director resigned;new director appointed

09 Dec 1987
Registered office changed on 09/12/87 from: 2 baches street london N1 6UB

09 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1987
Incorporation

N & P WINDOWS LIMITED Charges

9 January 2013
Guarantee & debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Satisfied on 10 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a burymead road, hitchin hertfordshire t/no:…
12 August 1993
Mortgage debenture
Delivered: 17 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 February 1992
Single debenture
Delivered: 3 March 1992
Status: Satisfied on 22 April 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…