NAPKING SALES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3LS

Company number 02865069
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address 46 WIDNEY LANE, SOLIHULL, WEST MIDLANDS, B91 3LS
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 240 . The most likely internet sites of NAPKING SALES LIMITED are www.napkingsales.co.uk, and www.napking-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Napking Sales Limited is a Private Limited Company. The company registration number is 02865069. Napking Sales Limited has been working since 22 October 1993. The present status of the company is Active. The registered address of Napking Sales Limited is 46 Widney Lane Solihull West Midlands B91 3ls. The company`s financial liabilities are £47.54k. It is £-19.68k against last year. The cash in hand is £28.23k. It is £19.49k against last year. And the total assets are £95.64k, which is £26.99k 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. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KELLY, Theresa Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


napking sales Key Finiance

LIABILITIES £47.54k
-30%
CASH £28.23k
+222%
TOTAL ASSETS £95.64k
+39%
All Financial Figures

Current Directors

Secretary
BAILEY, Robert Michael
Appointed Date: 22 October 1993

Director
BAILEY, Robert Michael
Appointed Date: 27 October 1993
77 years old

Director
MAIN-WARING, Peter Stanley
Appointed Date: 27 January 1998
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Director
KELLY, Theresa Margaret
Resigned: 26 October 2009
Appointed Date: 22 October 1993
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Persons With Significant Control

Mr Peter Stanley Main-Waring
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Mary Main-Waring
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Michael Bailey Fca
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAPKING SALES LIMITED Events

31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 240

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 240

...
... and 50 more events
09 Oct 1995
Ad 26/09/95--------- £ si 1@1=1 £ ic 2/3
06 Feb 1995
Return made up to 22/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Dec 1993
New director appointed

07 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1993
Incorporation

NAPKING SALES LIMITED Charges

15 May 2002
Supplemental mortgage of chattels
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The company with full title guarantee charges to the bank…
20 August 1997
Mortgage of chattels
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: "Bielomatic giebeler" high speed napkin machine type…
20 August 1997
Debenture
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…