Nxp Europe Ltd

General information

Name:

Nxp Europe Limited

Office Address:

Office D Beresford House SO14 2AQ Town Quay

Number: 04386720

Incorporation date: 2002-03-04

Dissolution date: 2019-10-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nxp Europe came into being in 2002 as a company enlisted under no 04386720, located at SO14 2AQ Town Quay at Office D. This company's last known status was dissolved. Nxp Europe had been operating in this business field for at least 17 years. Nxp Europe Ltd was listed 22 years ago as Laser Reprographics (UK).

The directors included: Cleo D. arranged to perform management duties eleven years ago and Peter D. arranged to perform management duties in 2002.

Peter D. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Nxp Europe Ltd 2002-11-14
  • Laser Reprographics (UK) Limited 2002-03-04

Financial data based on annual reports

Company staff

Cleo D.

Role: Director

Appointed: 01 May 2013

Latest update: 17 December 2023

Peter D.

Role: Director

Appointed: 01 September 2002

Latest update: 17 December 2023

People with significant control

Peter D.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 18 March 2018
Confirmation statement last made up date 04 March 2017
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 31 July 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 3 Lamberts Road Tunbridge Wells Kent TN2 3EH England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2017-08-03 (AD01)
filed on: 3rd, August 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
17
Company Age

Similar companies nearby

Closest companies