Nps Humber Limited NORWICH


Founded in 2008, Nps Humber, classified under reg no. 06615072 is an active company. Currently registered at 280 Fifers Lane NR6 6EQ, Norwich the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Daniella B., Jacqueline D. and Andrew T.. Of them, Andrew T. has been with the company the longest, being appointed on 1 June 2021 and Daniella B. has been with the company for the least time - from 23 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nps Humber Limited Address / Contact

Office Address 280 Fifers Lane
Town Norwich
Post code NR6 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06615072
Date of Incorporation Mon, 9th Jun 2008
Industry Other engineering activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Daniella B.

Position: Director

Appointed: 23 March 2023

Jacqueline D.

Position: Director

Appointed: 08 September 2022

Andrew T.

Position: Director

Appointed: 01 June 2021

Simon H.

Position: Director

Appointed: 26 May 2022

Resigned: 09 December 2022

David C.

Position: Director

Appointed: 20 August 2018

Resigned: 27 May 2021

Karen T.

Position: Director

Appointed: 23 July 2018

Resigned: 14 May 2021

Rosemary P.

Position: Director

Appointed: 20 July 2018

Resigned: 01 July 2022

Mark J.

Position: Director

Appointed: 18 October 2016

Resigned: 29 September 2023

Richard G.

Position: Director

Appointed: 12 October 2016

Resigned: 19 July 2021

Helena S.

Position: Director

Appointed: 14 June 2016

Resigned: 03 May 2018

Glen R.

Position: Director

Appointed: 10 March 2016

Resigned: 23 July 2018

Brendan A.

Position: Director

Appointed: 03 December 2015

Resigned: 05 October 2016

John G.

Position: Director

Appointed: 05 February 2015

Resigned: 05 February 2015

Matthew J.

Position: Director

Appointed: 30 September 2014

Resigned: 03 December 2015

James P.

Position: Director

Appointed: 20 August 2014

Resigned: 12 April 2022

John G.

Position: Director

Appointed: 15 January 2014

Resigned: 12 October 2016

David C.

Position: Director

Appointed: 26 September 2013

Resigned: 11 June 2018

Christopher S.

Position: Director

Appointed: 01 September 2012

Resigned: 26 June 2013

Philip W.

Position: Director

Appointed: 13 August 2012

Resigned: 14 June 2016

Steven E.

Position: Director

Appointed: 20 April 2012

Resigned: 10 March 2016

Hilary J.

Position: Secretary

Appointed: 27 October 2011

Resigned: 07 January 2019

Martin M.

Position: Director

Appointed: 01 September 2011

Resigned: 03 April 2012

Philip W.

Position: Director

Appointed: 01 September 2011

Resigned: 03 April 2012

Pauline D.

Position: Director

Appointed: 05 April 2011

Resigned: 30 June 2014

Adrienne K.

Position: Director

Appointed: 01 October 2010

Resigned: 05 April 2011

Sarita B.

Position: Director

Appointed: 31 October 2009

Resigned: 11 May 2011

Karen V.

Position: Director

Appointed: 24 November 2008

Resigned: 20 April 2012

Phillip V.

Position: Director

Appointed: 24 November 2008

Resigned: 01 April 2023

Karen V.

Position: Secretary

Appointed: 24 November 2008

Resigned: 27 October 2011

Abigail B.

Position: Director

Appointed: 24 November 2008

Resigned: 01 September 2011

Conrad C.

Position: Director

Appointed: 24 November 2008

Resigned: 01 November 2013

Mark C.

Position: Director

Appointed: 24 November 2008

Resigned: 31 October 2009

Michael H.

Position: Director

Appointed: 24 November 2008

Resigned: 31 August 2010

Clinton P.

Position: Director

Appointed: 24 November 2008

Resigned: 05 February 2015

Michael B.

Position: Director

Appointed: 09 June 2008

Resigned: 24 November 2008

Glen R.

Position: Director

Appointed: 09 June 2008

Resigned: 24 November 2008

Glen R.

Position: Secretary

Appointed: 09 June 2008

Resigned: 24 November 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Norse Consulting Group Limited from Norwich, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Nps Property Consultants Limited that entered Norwich, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Norse Consulting Group Limited

280 Fifers Lane, Norwich, Norfolk, NR6 6EQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9094748
Notified on 31 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nps Property Consultants Limited

280 Fifers Lane, Norwich, Norfolk, NR6 6EQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02888194
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 31st, December 2023
Free Download (38 pages)

Company search