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

Npb Engineering Ltd HAYWARDS HEATH


Npb Engineering Ltd was dissolved on 2023-05-23. Npb Engineering was a private limited company that could have been found at 3Rd Floor, 21 Perrymount Road, Haywards Heath, RH16 3TP, West Sussex, ENGLAND. Its total net worth was estimated to be around 133 pounds, and the fixed assets the company owned amounted to 302 pounds. The company (formally formed on 2004-01-27) was run by 2 directors.
Director Marian B. who was appointed on 11 November 2015.
Director Nick B. who was appointed on 27 January 2004.

The company was categorised as "other engineering activities" (71129), "other education not elsewhere classified" (85590). The latest confirmation statement was sent on 2022-01-27 and last time the statutory accounts were sent was on 31 January 2021. 2016-01-27 was the date of the last annual return.

Npb Engineering Ltd Address / Contact

Office Address 3rd Floor
Office Address2 21 Perrymount Road
Town Haywards Heath
Post code RH16 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05027380
Date of Incorporation Tue, 27th Jan 2004
Date of Dissolution Tue, 23rd May 2023
Industry Other engineering activities
Industry Other education not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Fri, 10th Feb 2023
Last confirmation statement dated Thu, 27th Jan 2022

Company staff

Marian B.

Position: Director

Appointed: 11 November 2015

Nick B.

Position: Director

Appointed: 27 January 2004

Marian B.

Position: Secretary

Appointed: 27 January 2004

Resigned: 11 November 2015

People with significant control

Marian B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth133-4 100-4 285-9 691-6 587     
Balance Sheet
Cash Bank In Hand14 6169 88518 7916 98718 894     
Cash Bank On Hand    18 89419 00119 62810 6306 356783
Current Assets16 54112 40018 9397 13523 24219 14919 77610 9576 356 
Debtors1 9252 5151481484 348148148327  
Net Assets Liabilities     -2 516-1 478-4 381  
Property Plant Equipment    604027   
Tangible Fixed Assets3022021349060     
Other Debtors       327  
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve33-4 200-4 385-9 791-6 687     
Shareholder Funds133-4 100-4 285-9 691-6 587     
Other
Accrued Liabilities Deferred Income    1 225894895961  
Accumulated Depreciation Impairment Property Plant Equipment    3 3543 3743 3873 4143 414 
Additional Provisions Increase From New Provisions Recognised      5   
Average Number Employees During Period    211111
Corporation Tax Payable     504327   
Corporation Tax Recoverable    148148148327  
Creditors    29 88921 70521 27615 33814 89311 443
Creditors Due Within One Year16 71016 70223 35816 91629 889     
Increase From Depreciation Charge For Year Property Plant Equipment     201327  
Net Current Assets Liabilities-169-4 302-4 419-9 781-6 647-2 556-1 500-4 381-8 537-10 660
Number Shares Allotted 100100100100     
Par Value Share 1111     
Property Plant Equipment Gross Cost    3 4143 4143 4143 4143 414 
Provisions      5   
Provisions For Liabilities Balance Sheet Subtotal      5   
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Cost Or Valuation3 4143 4143 4143 414      
Tangible Fixed Assets Depreciation3 1123 2123 2803 3243 354     
Tangible Fixed Assets Depreciation Charged In Period 100684430     
Total Assets Less Current Liabilities133-4 100-4 285-9 691-6 587-2 516-1 473-4 381-8 537-10 660
Trade Debtors Trade Receivables    4 200     
Other Creditors       15 33814 89311 443

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On August 31, 2022 director's details were changed
filed on: 1st, September 2022
Free Download (2 pages)

Company search