Napper Architects Limited

General information

Name:

Napper Architects Ltd

Office Address:

3 Waterloo Square Newcastle Upon Tyne NE1 4DR Newcastle city centre

Number: 04358355

Incorporation date: 2002-01-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 3 Waterloo Square, Newcastle city centre NE1 4DR Napper Architects Limited is a Private Limited Company issued a 04358355 registration number. The firm was established on 2002/01/22. This firm's Standard Industrial Classification Code is 71112 : Urban planning and landscape architectural activities. The company's latest filed accounts documents cover the period up to 2022-02-28 and the most current annual confirmation statement was submitted on 2023-01-22.

Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 2,430 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Professional, Commission & Membership Fees.

Due to this particular enterprise's growth, it was imperative to choose more directors, including: James G., Alan R., Mark B. who have been collaborating since December 2015 to fulfil their statutory duties for this specific firm.

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 01 December 2015

Latest update: 9 January 2024

Alan R.

Role: Director

Appointed: 02 March 2015

Latest update: 9 January 2024

Mark B.

Role: Director

Appointed: 02 March 2015

Latest update: 9 January 2024

Timothy R.

Role: Director

Appointed: 02 March 2015

Latest update: 9 January 2024

Graeme D.

Role: Director

Appointed: 22 January 2002

Latest update: 9 January 2024

People with significant control

Executives with significant control over the firm are: Piran R. owns over 3/4 of company shares and has 3/4 to full of voting rights. James G. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Piran R.
Notified on 3 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James G.
Notified on 1 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Joshua T.
Notified on 1 February 2021
Ceased on 3 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Middlesbrough Council 1 £ 2 430.00
2010-12-21 5201594604 £ 2 430.00 Professional, Commission & Membership Fees

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
  • 71111 : Architectural activities
22
Company Age

Similar companies nearby

Closest companies