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

Nptc LONDON


Founded in 2002, Nptc, classified under reg no. 04542170 is an active company. Currently registered at Giltspur House EC1A 9DE, London the company has been in the business for twenty two years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Kevin R., Mark E.. Of them, Kevin R., Mark E. have been with the company the longest, being appointed on 30 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nptc Address / Contact

Office Address Giltspur House
Office Address2 5-6 Giltspur Street
Town London
Post code EC1A 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542170
Date of Incorporation Mon, 23rd Sep 2002
Industry Dormant Company
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Kevin R.

Position: Director

Appointed: 30 May 2023

Mark E.

Position: Director

Appointed: 30 May 2023

Christopher P.

Position: Director

Appointed: 01 August 2013

Resigned: 31 May 2023

James C.

Position: Director

Appointed: 09 August 2011

Resigned: 31 May 2023

John W.

Position: Director

Appointed: 18 June 2011

Resigned: 31 July 2013

Graham S.

Position: Director

Appointed: 18 June 2011

Resigned: 08 August 2011

Stephen H.

Position: Director

Appointed: 29 April 2009

Resigned: 17 June 2011

Susan H.

Position: Director

Appointed: 06 April 2009

Resigned: 10 June 2011

Andrew P.

Position: Director

Appointed: 06 April 2009

Resigned: 10 December 2010

Penelope D.

Position: Director

Appointed: 25 July 2008

Resigned: 10 June 2011

Robert C.

Position: Director

Appointed: 30 January 2008

Resigned: 30 September 2008

Stephen D.

Position: Director

Appointed: 19 April 2007

Resigned: 10 June 2011

Elizabeth R.

Position: Secretary

Appointed: 19 April 2007

Resigned: 02 August 2019

Gabriel R.

Position: Director

Appointed: 23 February 2007

Resigned: 23 February 2009

Barry G.

Position: Director

Appointed: 20 April 2006

Resigned: 30 July 2010

Sandra L.

Position: Director

Appointed: 22 February 2006

Resigned: 29 April 2009

Michael P.

Position: Director

Appointed: 17 February 2006

Resigned: 18 June 2011

Malcolm W.

Position: Director

Appointed: 15 December 2004

Resigned: 07 September 2006

Barry A.

Position: Director

Appointed: 26 July 2004

Resigned: 25 July 2008

Charles L.

Position: Director

Appointed: 05 November 2003

Resigned: 17 February 2006

Keith B.

Position: Director

Appointed: 05 November 2003

Resigned: 30 January 2008

Charles G.

Position: Director

Appointed: 05 November 2003

Resigned: 26 July 2004

David W.

Position: Director

Appointed: 05 November 2003

Resigned: 23 February 2007

Stuart N.

Position: Director

Appointed: 23 September 2002

Resigned: 05 November 2003

Bryan J.

Position: Secretary

Appointed: 23 September 2002

Resigned: 31 December 2006

Martin H.

Position: Director

Appointed: 23 September 2002

Resigned: 05 November 2003

David H.

Position: Director

Appointed: 23 September 2002

Resigned: 15 December 2004

Richard E.

Position: Director

Appointed: 23 September 2002

Resigned: 10 June 2011

John G.

Position: Director

Appointed: 23 September 2002

Resigned: 05 November 2003

William P.

Position: Director

Appointed: 23 September 2002

Resigned: 20 April 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to August 31, 2022
filed on: 24th, April 2023
Free Download (4 pages)

Company search