NAP BRANDS LIMITED
WARWICK NU-TOOL (MACHINERY SALES) LIMITED

Hellopages » Warwickshire » Warwick » CV34 5HQ

Company number 01582753
Status Active
Incorporation Date 27 August 1981
Company Type Private Limited Company
Address 2ND FLOOR NAPIER HOUSE, 7, CORUNNA COURT, CORUNNA ROAD, WARWICK, CV34 5HQ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 11,111 . The most likely internet sites of NAP BRANDS LIMITED are www.napbrands.co.uk, and www.nap-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Warwick Rail Station is 0.9 miles; to Tile Hill Rail Station is 7.5 miles; to Berkswell Rail Station is 7.8 miles; to Coventry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nap Brands Limited is a Private Limited Company. The company registration number is 01582753. Nap Brands Limited has been working since 27 August 1981. The present status of the company is Active. The registered address of Nap Brands Limited is 2nd Floor Napier House 7 Corunna Court Corunna Road Warwick Cv34 5hq. . BALMA, Roberto is a Director of the company. FIELD, James Douglas Richard is a Director of the company. IMBIMBO, Andrea Sergio Martino is a Director of the company. Secretary JEBB, David Jack has been resigned. Secretary SHARPE, Thomas Edward has been resigned. Secretary WILLIS, Mark Vincent has been resigned. Director BATE, Hazel Susan has been resigned. Director BURNETT, Tony has been resigned. Director BURNETT, Tony has been resigned. Director COURBON, Didier Mari Denis has been resigned. Director JEBB, Carol Ann has been resigned. Director JEBB, David Jack has been resigned. Director JEBB, Scott has been resigned. Director PALACI, Moiz Mose has been resigned. Director PARISI, Umberto has been resigned. Director PELISSERO, Fabrizio has been resigned. Director SHARPE, Thomas Edward has been resigned. Director WILLIS, Mark Vincent has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
BALMA, Roberto
Appointed Date: 15 April 2002
63 years old

Director
FIELD, James Douglas Richard
Appointed Date: 01 May 2011
61 years old

Director
IMBIMBO, Andrea Sergio Martino
Appointed Date: 30 November 2004
55 years old

Resigned Directors

Secretary
JEBB, David Jack
Resigned: 30 November 2004

Secretary
SHARPE, Thomas Edward
Resigned: 25 February 2010
Appointed Date: 01 July 2008

Secretary
WILLIS, Mark Vincent
Resigned: 30 June 2008
Appointed Date: 01 December 2004

Director
BATE, Hazel Susan
Resigned: 10 June 2015
Appointed Date: 01 April 2013
71 years old

Director
BURNETT, Tony
Resigned: 23 December 2010
Appointed Date: 01 September 1997
60 years old

Director
BURNETT, Tony
Resigned: 22 November 1993
Appointed Date: 01 April 1992
60 years old

Director
COURBON, Didier Mari Denis
Resigned: 01 May 2011
Appointed Date: 15 April 2002
70 years old

Director
JEBB, Carol Ann
Resigned: 15 April 2002
74 years old

Director
JEBB, David Jack
Resigned: 30 November 2004
74 years old

Director
JEBB, Scott
Resigned: 31 May 2005
Appointed Date: 01 September 1997
53 years old

Director
PALACI, Moiz Mose
Resigned: 15 May 2006
Appointed Date: 15 April 2002
71 years old

Director
PARISI, Umberto
Resigned: 07 April 2010
Appointed Date: 15 April 2002
54 years old

Director
PELISSERO, Fabrizio
Resigned: 07 April 2010
Appointed Date: 15 April 2002
69 years old

Director
SHARPE, Thomas Edward
Resigned: 31 March 2013
Appointed Date: 01 May 2011
45 years old

Director
WILLIS, Mark Vincent
Resigned: 30 June 2008
Appointed Date: 06 September 2000
58 years old

Persons With Significant Control

Nu Air Asia Pacific Ltd
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

NAP BRANDS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,111

13 Oct 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Termination of appointment of Hazel Susan Bate as a director on 10 June 2015
...
... and 113 more events
03 Jul 1987
Director's particulars changed

17 Jun 1986
Full accounts made up to 31 August 1985

17 Jun 1986
Return made up to 01/05/86; full list of members

11 Dec 1981
Company name changed\certificate issued on 11/12/81
27 Aug 1981
Incorporation

NAP BRANDS LIMITED Charges

4 April 2005
Debenture
Delivered: 6 April 2005
Status: Satisfied on 20 April 2009
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied on 20 April 2009
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
16 November 1984
Mortgage debenture
Delivered: 22 November 1984
Status: Satisfied on 17 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…