You are here: bizstats.co.uk > a-z index > N list > NP list

Npors Limited NORTHWICH


Founded in 1997, Npors, classified under reg no. 03427694 is an active company. Currently registered at 12-13 Brunel Court Rudheath Way CW9 7LP, Northwich the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2018-09-12 Npors Limited is no longer carrying the name National Plant Operators Registration Scheme.

At the moment there are 5 directors in the the company, namely Scott J., Jason D. and Kim Y. and others. In addition one secretary - Julie S. - is with the firm. As of 14 May 2024, there were 5 ex directors - Gareth J., Craig E. and others listed below. There were no ex secretaries.

Npors Limited Address / Contact

Office Address 12-13 Brunel Court Rudheath Way
Office Address2 Rudheath
Town Northwich
Post code CW9 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03427694
Date of Incorporation Tue, 2nd Sep 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Scott J.

Position: Director

Appointed: 27 June 2022

Jason D.

Position: Director

Appointed: 27 June 2022

Kim Y.

Position: Director

Appointed: 21 February 2022

Julie S.

Position: Secretary

Appointed: 02 September 1997

Julie S.

Position: Director

Appointed: 02 September 1997

Stanley C.

Position: Director

Appointed: 02 September 1997

Gareth J.

Position: Director

Appointed: 01 May 2012

Resigned: 13 September 2022

Craig E.

Position: Director

Appointed: 25 March 2008

Resigned: 24 December 2008

Paul N.

Position: Director

Appointed: 12 March 2007

Resigned: 30 June 2009

Paul D.

Position: Director

Appointed: 16 October 2006

Resigned: 27 April 2007

Michael A.

Position: Nominee Secretary

Appointed: 02 September 1997

Resigned: 02 September 1997

Ronald A.

Position: Director

Appointed: 02 September 1997

Resigned: 07 January 2008

Christine A.

Position: Nominee Director

Appointed: 02 September 1997

Resigned: 02 September 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Stanley C. This PSC and has 75,01-100% shares.

Stanley C.

Notified on 2 September 2016
Nature of control: 75,01-100% shares

Company previous names

National Plant Operators Registration Scheme September 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 259 1121 699 3791 945 9992 209 4872 758 420
Current Assets1 322 3811 752 8401 967 7092 268 9942 806 404
Debtors62 41152 46120 71058 50746 984
Net Assets Liabilities1 303 5911 711 8721 946 1281 925 1512 321 788
Other Debtors 1 065  1 770
Property Plant Equipment589 849555 735541 006511 163480 645
Total Inventories8581 0001 0001 0001 000
Other
Accrued Liabilities99 826253 625246 048422 121143 070
Accumulated Depreciation Impairment Property Plant Equipment169 135218 782266 552212 960253 498
Average Number Employees During Period2831333338
Bank Borrowings253 385    
Bank Borrowings Overdrafts16 426    
Corporation Tax Payable121 499160 298133 272219 683283 709
Creditors236 959569 552536 174832 247940 343
Increase From Depreciation Charge For Year Property Plant Equipment 49 64747 77044 23340 538
Net Current Assets Liabilities982 2221 183 2881 431 5351 436 7471 866 061
Other Creditors 1 5491181185 973
Other Taxation Social Security Payable85 908131 289135 626165 780182 330
Prepayments Accrued Income15 81014 05015 91045 33114 983
Property Plant Equipment Gross Cost758 984774 517807 558724 123734 143
Provisions For Liabilities Balance Sheet Subtotal31 52127 15126 41322 75924 918
Total Additions Including From Business Combinations Property Plant Equipment 15 53333 04114 39010 020
Total Assets Less Current Liabilities1 572 0711 739 0231 972 5411 947 9102 346 706
Trade Creditors Trade Payables16 50022 79121 11024 54543 836
Trade Debtors Trade Receivables46 60137 3464 80013 17630 231
Amounts Owed To Directors    281 425
Disposals Decrease In Depreciation Impairment Property Plant Equipment   97 825 
Disposals Property Plant Equipment   97 825 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 20th, June 2023
Free Download (9 pages)

Company search

Advertisements