N.P. ALLIANCE LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 2HE
Company number 04334148
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address THE BLACK PATH, PORTRACK LANE, STOCKTON ON TEES, TS18 2HE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-06 GBP 681,966 . The most likely internet sites of N.P. ALLIANCE LIMITED are www.npalliance.co.uk, and www.n-p-alliance.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-four years and three months. The distance to to Middlesbrough Rail Station is 3 miles; to Yarm Rail Station is 5.6 miles; to Seaton Carew Rail Station is 7.4 miles; to Hartlepool Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N P Alliance Limited is a Private Limited Company. The company registration number is 04334148. N P Alliance Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of N P Alliance Limited is The Black Path Portrack Lane Stockton On Tees Ts18 2he. The company`s financial liabilities are £1864.95k. It is £244.17k against last year. And the total assets are £3355.94k, which is £479.59k against last year. UMARJI, Imtiaz Hassan is a Secretary of the company. MARTIN, John Alistair is a Director of the company. SMITH, Steve Edward is a Director of the company. UMARJI, Imtiaz Hassan is a Director of the company. Secretary WILSON, William Kenneth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KITCHEN, Anthony William has been resigned. Director KITCHEN, Anthony William has been resigned. Director MUNDAY, James William has been resigned. Director O'BRIEN, Phillip Joseph has been resigned. Director TURNER, Alan has been resigned. Director WILSON, William Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


n.p. alliance Key Finiance

LIABILITIES £1864.95k
+15%
CASH n/a
TOTAL ASSETS £3355.94k
+16%
All Financial Figures

Current Directors

Secretary
UMARJI, Imtiaz Hassan
Appointed Date: 23 January 2002

Director
MARTIN, John Alistair
Appointed Date: 23 January 2002
77 years old

Director
SMITH, Steve Edward
Appointed Date: 23 June 2003
71 years old

Director
UMARJI, Imtiaz Hassan
Appointed Date: 23 January 2002
64 years old

Resigned Directors

Secretary
WILSON, William Kenneth
Resigned: 23 January 2002
Appointed Date: 04 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 December 2001
Appointed Date: 04 December 2001

Director
KITCHEN, Anthony William
Resigned: 17 April 2004
Appointed Date: 23 June 2003
67 years old

Director
KITCHEN, Anthony William
Resigned: 12 July 2002
Appointed Date: 23 January 2002
67 years old

Director
MUNDAY, James William
Resigned: 17 April 2004
Appointed Date: 23 June 2003
66 years old

Director
O'BRIEN, Phillip Joseph
Resigned: 19 December 2006
Appointed Date: 04 December 2001
70 years old

Director
TURNER, Alan
Resigned: 17 April 2004
Appointed Date: 28 January 2002
67 years old

Director
WILSON, William Kenneth
Resigned: 17 April 2004
Appointed Date: 04 December 2001
92 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 December 2001
Appointed Date: 04 December 2001

N.P. ALLIANCE LIMITED Events

04 Dec 2016
Confirmation statement made on 4 December 2016 with updates
22 Jun 2016
Full accounts made up to 31 December 2015
06 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 681,966

13 May 2015
Full accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 681,966

...
... and 53 more events
02 Jan 2002
New secretary appointed;new director appointed
02 Jan 2002
New director appointed
02 Jan 2002
Director resigned
02 Jan 2002
Secretary resigned
04 Dec 2001
Incorporation

N.P. ALLIANCE LIMITED Charges

1 March 2002
Rent deposit deed
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Lnc Properties Limited
Description: L/H interest in 7 sandmere road leechmere industrial estate…