Napier Motors Limited

General information

Name:

Napier Motors Ltd

Office Address:

Units 1&2 Titan House Lowick Close Hazel Grove SK7 5ED Stockport

Number: 05624202

Incorporation date: 2005-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Napier Motors Limited. This company first started 19 years ago and was registered with 05624202 as the reg. no. This headquarters of the company is based in Stockport. You can reach them at Units 1&2 Titan House Lowick Close, Hazel Grove. The firm's registered with SIC code 45200 which stands for Maintenance and repair of motor vehicles. The latest financial reports were submitted for the period up to Sat, 31st Dec 2022 and the most recent confirmation statement was filed on Fri, 14th Jul 2023.

Within this particular company, the majority of director's assignments up till now have been fulfilled by Paul H., Garry C. and Philip H.. When it comes to these three managers, Philip H. has administered company for the longest time, having been a vital addition to directors' team since 2005. To support the directors in their duties, this company has been using the skills of Philip H. as a secretary since the appointment on Wednesday 16th November 2005.

Paul H. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 01 December 2021

Latest update: 2 February 2024

Garry C.

Role: Director

Appointed: 18 November 2005

Latest update: 2 February 2024

Philip H.

Role: Director

Appointed: 16 November 2005

Latest update: 2 February 2024

Philip H.

Role: Secretary

Appointed: 16 November 2005

Latest update: 2 February 2024

People with significant control

Paul H.
Notified on 25 June 2023
Nature of control:
over 3/4 of shares
Philip H.
Notified on 1 July 2016
Ceased on 14 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Garry C.
Notified on 1 July 2016
Ceased on 14 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark G.
Notified on 1 July 2016
Ceased on 19 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
2023/09/13 - the day director's appointment was terminated (TM01)
filed on: 14th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
18
Company Age

Closest Companies - by postcode