Company NameNMP Electrics Ltd
DirectorNicholas Michael Pope
Company StatusActive
Company Number08286055
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNicholas Michael Pope
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelson Court Common Lane
Welton
Brough
East Yorkshire
HU15 1PT
Secretary NameElizabeth Susan Pope
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Nelson Court Common Lane
Welton
Brough
East Yorkshire
HU15 1PT

Contact

Websitewww.nmpelectrics.co.uk
Email address[email protected]

Location

Registered Address1 Victoria Court
Bank Square Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
18 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
14 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
25 February 2020Secretary's details changed for Elizabeth Susan Pope on 25 February 2020 (1 page)
25 February 2020Director's details changed for Nicholas Michael Pope on 25 February 2020 (2 pages)
25 February 2020Change of details for Nicholas Michael Pope as a person with significant control on 25 February 2020 (2 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
22 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
22 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)