Np Industrial Services Group Ltd DUNFERMLINE


Founded in 2010, Np Industrial Services Group, classified under reg no. SC387917 is an active company. Currently registered at Office 15, 63 KY11 8QE, Dunfermline the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 13th Mar 2020 Np Industrial Services Group Ltd is no longer carrying the name Np Hire & Construction Services.

The firm has one director. Neville T., appointed on 23 August 2023. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - David F., David P. and others listed below. There were no ex secretaries.

Np Industrial Services Group Ltd Address / Contact

Office Address Office 15, 63
Office Address2 Dunnock Road
Town Dunfermline
Post code KY11 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC387917
Date of Incorporation Mon, 1st Nov 2010
Industry Other building completion and finishing
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Neville T.

Position: Director

Appointed: 23 August 2023

David F.

Position: Director

Appointed: 01 November 2010

Resigned: 23 August 2023

David P.

Position: Director

Appointed: 01 November 2010

Resigned: 13 March 2018

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Aguia Group Ltd from Telford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aguia Group Ltd

Office, 15 63 Market Street, Oakengates, Telford, TF2 6EL, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number Sc769814
Notified on 23 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

David F.

Notified on 1 July 2016
Ceased on 23 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David P.

Notified on 1 July 2016
Ceased on 9 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Np Hire & Construction Services March 13, 2020
Dfdp Services March 22, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth9 82626 332-2 107   
Balance Sheet
Current Assets36 52547 02950 81824 11623 776103 451
Net Assets Liabilities  2 10721 76615 7965 818
Cash Bank In Hand11 24223 792    
Debtors25 28323 237    
Net Assets Liabilities Including Pension Asset Liability9 82626 332-2 107   
Tangible Fixed Assets25 29021 669    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve9 72626 232    
Shareholder Funds9 82626 332-2 107   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  9501 9501 2001 500
Average Number Employees During Period    11
Creditors  93 47267 12466 106123 721
Fixed Assets25 29021 66961 05424 21027 47226 588
Net Current Assets Liabilities-8225 613-42 65442 74642 06819 270
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2622622621 000
Total Assets Less Current Liabilities24 46826 33218 40018 53614 5967 318
Accruals Deferred Income 950950   
Creditors Due After One Year14 642 19 557   
Creditors Due Within One Year37 34741 41693 472   
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 749    
Tangible Fixed Assets Cost Or Valuation33 76133 550    
Tangible Fixed Assets Depreciation8 47111 881    
Tangible Fixed Assets Depreciation Charged In Period 4 370    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 960    
Tangible Fixed Assets Disposals 960    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search