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

Npnm Holdings Ltd HULL


Npnm Holdings started in year 2015 as Private Limited Company with registration number 09458985. The Npnm Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Hull at 19 Albion Street. Postal code: HU1 3TG.

The company has 2 directors, namely Killian K., Jennifer C.. Of them, Jennifer C. has been with the company the longest, being appointed on 25 February 2015 and Killian K. has been with the company for the least time - from 1 January 2024. As of 25 April 2024, there was 1 ex director - Killian K.. There were no ex secretaries.

Npnm Holdings Ltd Address / Contact

Office Address 19 Albion Street
Town Hull
Post code HU1 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09458985
Date of Incorporation Wed, 25th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Killian K.

Position: Director

Appointed: 01 January 2024

Jennifer C.

Position: Director

Appointed: 25 February 2015

Killian K.

Position: Director

Appointed: 25 February 2015

Resigned: 23 December 2015

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Jennifer K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Killian K. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Killian K.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-8 416       
Balance Sheet
Cash Bank In Hand90 029       
Cash Bank On Hand90 02945 7834 3683 7333 2403 2244 2013 327
Current Assets106 55649 5266 4435 8084 1483 6174 201 
Debtors16 5273 7432 0752 075908393  
Net Assets Liabilities -14 842-25 511-25 366-36 206-34 962-39 609-42 310
Property Plant Equipment168 960429 486756 368756 457752 838750 127748 386 
Tangible Fixed Assets2 938       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-8 516       
Shareholder Funds-8 416       
Other
Accumulated Depreciation Impairment Property Plant Equipment9804 1678 32413 89818 81721 52823 26923 594
Average Number Employees During Period 1122222
Bank Borrowings      89 46897 500
Creditors283 932493 854261 471256 76889 46789 46889 468696 198
Creditors Due Within One Year283 932       
Fixed Assets168 960       
Increase From Depreciation Charge For Year Property Plant Equipment 3 1874 1575 5744 9192 7111 741325
Net Current Assets Liabilities-177 376-444 328-520 408-525 055-699 577-695 621-698 527-692 871
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100100100100100100
Par Value Share11111111
Property Plant Equipment Gross Cost169 940433 653764 692770 355771 655771 655771 655 
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions3 918       
Tangible Fixed Assets Cost Or Valuation3 918       
Tangible Fixed Assets Depreciation980       
Tangible Fixed Assets Depreciation Charged In Period980       
Total Additions Including From Business Combinations Property Plant Equipment 263 713331 0395 6631 300   
Total Assets Less Current Liabilities-8 416-14 842235 960231 40253 26154 50649 85955 190
Additional Provisions Increase From New Provisions Recognised    1 167   
Provisions   -2 075-908-393  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Sunday 25th February 2024
filed on: 7th, March 2024
Free Download (4 pages)

Company search

Advertisements