Npg Motors Ltd

General information

Name:

Npg Motors Limited

Office Address:

13 Dock Street Clydebank G81 1LX Dunbartonshire

Number: SC248836

Incorporation date: 2003-05-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Npg Motors Ltd with the registration number SC248836 has been operating on the market for 21 years. This Private Limited Company can be reached at 13 Dock Street, Clydebank, Dunbartonshire and company's post code is G81 1LX. This firm's declared SIC number is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. 31st May 2023 is the last time company accounts were reported.

When it comes to this specific company's executives data, since May 2003 there have been two directors: Paul C. and Cornelius K.. In addition, the director's assignments are regularly backed by a secretary - Christine K., who was selected by the following business in 2003.

Executives who control the firm include: Paul C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cornelius K. 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

Christine K.

Role: Secretary

Appointed: 16 May 2003

Latest update: 16 January 2024

Paul C.

Role: Director

Appointed: 16 May 2003

Latest update: 16 January 2024

Cornelius K.

Role: Director

Appointed: 16 May 2003

Latest update: 16 January 2024

People with significant control

Paul C.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Cornelius K.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 December 2014
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 January 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 21 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
20
Company Age

Similar companies nearby

Closest companies