General information

Name:

Napking Ltd

Office Address:

24 Swanford Wilmcote CV37 9XH Stratford Upon Avon

Number: 02610146

Incorporation date: 1991-05-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

02610146 is a reg. no. assigned to Napking Limited. It was registered as a Private Limited Company on 1991-05-13. It has been present on the British market for the last thirty three years. The firm may be reached at 24 Swanford Wilmcote in Stratford Upon Avon. The office's postal code assigned to this location is CV37 9XH. This company's registered with SIC code 32990, that means Other manufacturing n.e.c.. The most recent accounts were submitted for the period up to 2022-10-31 and the most recent confirmation statement was submitted on 2023-05-13.

Robert B. and Peter M. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2001-08-13.

Executives with significant control over the firm are: Robert B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 13 August 2001

Latest update: 24 March 2024

Peter M.

Role: Director

Appointed: 12 July 2000

Latest update: 24 March 2024

Robert B.

Role: Secretary

Appointed: 31 December 1992

Latest update: 24 March 2024

People with significant control

Robert B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 July 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 20 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 20 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

46 Widney Lane Solihull

Post code:

B91 3LS

City / Town:

Birmingham

HQ address,
2013

Address:

46 Widney Lane Solihull

Post code:

B91 3LS

City / Town:

Birmingham

HQ address,
2014

Address:

46 Widney Lane Solihull

Post code:

B91 3LS

City / Town:

Birmingham

HQ address,
2015

Address:

46 Widney Lane Solihull

Post code:

B91 3LS

City / Town:

Birmingham

HQ address,
2016

Address:

46 Widney Lane Solihull

Post code:

B91 3LS

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2016

Name:

Cairns Bailey Ltd

Address:

20 Birmingham Road Walsall

Post code:

WS1 2LT

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
32
Company Age

Closest Companies - by postcode