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

Npl Laboratories Limited TEDDINGTON


Founded in 1994, Npl Laboratories, classified under reg no. 02992022 is an active company. Currently registered at National Physical Laboratory TW11 0LW, Teddington the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th January 1995 Npl Laboratories Limited is no longer carrying the name Intercede 1103.

The firm has one director. Peter T., appointed on 12 April 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew A. who worked with the the firm until 31 August 2019.

Npl Laboratories Limited Address / Contact

Office Address National Physical Laboratory
Office Address2 Hampton Road
Town Teddington
Post code TW11 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02992022
Date of Incorporation Fri, 18th Nov 1994
Industry Non-trading company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Peter T.

Position: Director

Appointed: 12 April 2017

Andrew A.

Position: Secretary

Appointed: 12 April 2018

Resigned: 31 August 2019

Nicola A.

Position: Director

Appointed: 12 April 2017

Resigned: 06 April 2018

Robert G.

Position: Director

Appointed: 01 March 2011

Resigned: 18 April 2017

David L.

Position: Director

Appointed: 17 October 2007

Resigned: 18 April 2017

David T.

Position: Director

Appointed: 09 September 2005

Resigned: 17 October 2007

John L.

Position: Director

Appointed: 24 March 2000

Resigned: 01 March 2011

Petar S.

Position: Director

Appointed: 24 March 2000

Resigned: 09 September 2005

Martin M.

Position: Director

Appointed: 18 January 1995

Resigned: 24 March 2000

Richard T.

Position: Director

Appointed: 18 January 1995

Resigned: 24 March 2000

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1994

Resigned: 18 April 2017

Robert W.

Position: Nominee Director

Appointed: 18 November 1994

Resigned: 18 January 1995

Barbara R.

Position: Nominee Director

Appointed: 18 November 1994

Resigned: 18 January 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Npl Management Ltd from Teddington, United Kingdom. This PSC is categorised 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. The second entity in the persons with significant control register is Cms (Nominees) Limited that entered London, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Npl Management Ltd

National Physical Laboratory Hampton Road, Teddington, TW11 0LW, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 2937881
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cms (Nominees) Limited

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

Legal authority Companies Act 1985
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 2640284
Notified on 6 April 2016
Ceased on 18 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 1103 January 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2222      
Balance Sheet
Cash Bank On Hand   2222222
Net Assets Liabilities   2222222
Cash Bank In Hand2222      
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Number Shares Allotted 22222 222
Par Value Share 11111 111
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, July 2023
Free Download (2 pages)

Company search

Advertisements