Np Teaching Limited

General information

Name:

Np Teaching Ltd

Office Address:

1 Fetter Lane EC4A 1BR London

Number: 05167322

Incorporation date: 2004-06-30

Dissolution date: 2020-02-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Np Teaching came into being in 2004 as a company enlisted under no 05167322, located at EC4A 1BR London at 1 Fetter Lane. The firm's last known status was dissolved. Np Teaching had been operating on the market for 16 years.

Regarding to the firm, a variety of director's assignments had been met by Ashutosh G., Prakash G. and Nikhil M.. Within the group of these three executives, Nikhil M. had carried on with the firm for the longest period of time, having become a vital part of the Management Board 12 years ago.

The companies with significant control over this firm included: Itnmark Education Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Fetter Lane, EC4A 1BR and was registered as a PSC under the reg no 4560248.

Company staff

Ashutosh G.

Role: Director

Appointed: 01 April 2016

Latest update: 18 November 2023

Prakash G.

Role: Director

Appointed: 23 September 2013

Latest update: 18 November 2023

Nikhil M.

Role: Secretary

Appointed: 05 July 2013

Latest update: 18 November 2023

Nikhil M.

Role: Director

Appointed: 04 April 2012

Latest update: 18 November 2023

People with significant control

Itnmark Education Limited
Address: 1 Fetter Lane, London, EC4A 1BR, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 4560248
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 14 July 2020
Confirmation statement last made up date 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 53 King Street Manchester M2 4LQ United Kingdom on 30th January 2019 to 1 Fetter Lane London EC4A 1BR (AD01)
filed on: 30th, January 2019
address
Free Download Download filing (1 page)

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
2014 Birmingham City 2 £ 1 872.00
2014-02-04 3149730260 £ 936.00
2014-02-05 3149762910 £ 936.00
2013 Birmingham City 21 £ 23 119.20
2013-12-03 3149475486 £ 2 106.00
2013-12-16 3149535278 £ 1 404.00
2013-08-05 3148969627 £ 1 357.20

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
15
Company Age

Closest Companies - by postcode