Napit Guarantor Limited

General information

Name:

Napit Guarantor Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 08756397

Incorporation date: 2013-10-31

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2013 marks the establishment of Napit Guarantor Limited, the company located at 3rd Floor Westfield House, 60 Charter Row in Sheffield. This means it's been eleven years Napit Guarantor has been in the United Kingdom, as it was established on 31st October 2013. The company's registration number is 08756397 and the company post code is S1 3FZ. This company's Standard Industrial Classification Code is 82110 which means Combined office administrative service activities. 2021-03-31 is the last time when the accounts were filed.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 09 July 2020

Latest update: 6 March 2024

Frank B.

Role: Director

Appointed: 09 July 2020

Latest update: 6 March 2024

Michael A.

Role: Director

Appointed: 31 October 2013

Latest update: 6 March 2024

People with significant control

Michael A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 16 November 2022
Confirmation statement last made up date 02 November 2021
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 2013-10-31
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 4 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts 4 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 4 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Fri, 6th May 2022. New Address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Previous address: The Gardners Lodge Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL (AD01)
filed on: 6th, May 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
10
Company Age

Closest Companies - by postcode