NAPKING LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 3LS

Company number 02610146
Status Active
Incorporation Date 13 May 1991
Company Type Private Limited Company
Address 46 WIDNEY LANE, SOLIHULL, WEST MIDLANDS, B91 3LS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 406 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of NAPKING LIMITED are www.napking.co.uk, and www.napking.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Napking Limited is a Private Limited Company. The company registration number is 02610146. Napking Limited has been working since 13 May 1991. The present status of the company is Active. The registered address of Napking Limited is 46 Widney Lane Solihull West Midlands B91 3ls. The company`s financial liabilities are £9.38k. It is £-0.72k against last year. The cash in hand is £0.5k. It is £0.32k against last year. And the total assets are £0.86k, which is £0.68k against last year. BAILEY, Robert Michael is a Secretary of the company. BAILEY, Robert Michael is a Director of the company. MAIN-WARING, Peter Stanley is a Director of the company. Secretary MAIN-WARING, Peter Stanley has been resigned. Director BAILEY, Robert Michael has been resigned. Director KELLY, Theresa Margaret has been resigned. Director MAIN-WARING, Peter Stanley has been resigned. The company operates in "Other manufacturing n.e.c.".


napking Key Finiance

LIABILITIES £9.38k
-8%
CASH £0.5k
+170%
TOTAL ASSETS £0.86k
+364%
All Financial Figures

Current Directors

Secretary
BAILEY, Robert Michael
Appointed Date: 31 December 1992

Director
BAILEY, Robert Michael
Appointed Date: 13 August 2001
77 years old

Director
MAIN-WARING, Peter Stanley
Appointed Date: 12 July 2000
77 years old

Resigned Directors

Secretary
MAIN-WARING, Peter Stanley
Resigned: 31 December 1992

Director
BAILEY, Robert Michael
Resigned: 12 July 2000
Appointed Date: 23 July 1998
77 years old

Director
KELLY, Theresa Margaret
Resigned: 26 October 2009
59 years old

Director
MAIN-WARING, Peter Stanley
Resigned: 15 December 1993
77 years old

NAPKING LIMITED Events

07 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 406

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 406

28 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 61 more events
17 Oct 1991
Director resigned;new director appointed

15 Oct 1991
Registered office changed on 15/10/91 from: classic house 174-180 old street london EC1V 9BP

11 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Oct 1991
Secretary resigned;new secretary appointed

13 May 1991
Incorporation

NAPKING LIMITED Charges

15 May 2002
Mortgage debenture
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1992
Chattel mortgage
Delivered: 3 February 1992
Status: Satisfied on 18 August 1999
Persons entitled: Barclays Bank PLC
Description: Microwerk paper napkins maufacturing machine serial no mnf…
23 January 1992
Debenture
Delivered: 4 February 1992
Status: Satisfied on 18 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…