Background WavePink WaveYellow Wave

N.P. ALLIANCE LIMITED (04334148)

N.P. ALLIANCE LIMITED (04334148) is an active UK company. incorporated on 4 December 2001. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). N.P. ALLIANCE LIMITED has been registered for 24 years. Current directors include UMARJI, Adil Imtiaz, UMARJI, Adnan Adam.

Company Number
04334148
Status
active
Type
ltd
Incorporated
4 December 2001
Age
24 years
Address
Rutland Mill, Bolton, BL3 3NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
UMARJI, Adil Imtiaz, UMARJI, Adnan Adam
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.P. ALLIANCE LIMITED

N.P. ALLIANCE LIMITED is an active company incorporated on 4 December 2001 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). N.P. ALLIANCE LIMITED was registered 24 years ago.(SIC: 45310)

Status

active

Active since 24 years ago

Company No

04334148

LTD Company

Age

24 Years

Incorporated 4 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Rutland Mill Adelaide Street Bolton, BL3 3NY,

Previous Addresses

The Black Path Portrack Lane Stockton on Tees TS18 2HE England
From: 2 March 2020To: 1 February 2023
104 Scotland Road Penrith CA11 7NR England
From: 16 December 2019To: 2 March 2020
The Black Path Portrack Lane Stockton-on-Tees TS18 2HE United Kingdom
From: 10 January 2019To: 16 December 2019
104 Scotland Road Penrith Cumbria CA11 7NR England
From: 12 December 2018To: 10 January 2019
The Black Path Portrack Lane Stockton on Tees TS18 2HE
From: 17 August 2010To: 12 December 2018
C/O Graham Dent & Co, Compton House, 104 Scotland Road Penrith Cumbria CA11 7NR
From: 4 December 2001To: 17 August 2010
Timeline

14 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Funding Round
Dec 10
Funding Round
Dec 11
Director Left
Jan 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

UMARJI, Adil Imtiaz

Active
Adelaide Street, BoltonBL3 3NY
Born October 1987
Director
Appointed 31 Jan 2023

UMARJI, Adnan Adam

Active
Adelaide Street, BoltonBL3 3NY
Born January 1988
Director
Appointed 31 Jan 2023

UMARJI, Imtiaz Hassan

Resigned
31 Lingmoor Road, BoltonBL1 5EA
Secretary
Appointed 23 Jan 2002
Resigned 08 Sept 2021

UMARJI, Saajid Imtiaz

Resigned
Portrack Lane, Stockton On TeesTS18 2HE
Secretary
Appointed 08 Sept 2021
Resigned 31 Jan 2023

WILSON, William Kenneth

Resigned
Wadsworth, WorkingtonCA14 4SZ
Secretary
Appointed 04 Dec 2001
Resigned 23 Jan 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Dec 2001
Resigned 04 Dec 2001

INNES, Philip William

Resigned
Portrack Lane, Stockton On TeesTS18 2HE
Born June 1979
Director
Appointed 03 Jul 2021
Resigned 31 Jan 2023

KITCHEN, Anthony William

Resigned
28 Manor Close, CarnforthLA6 3NE
Born September 1958
Director
Appointed 23 Jun 2003
Resigned 17 Apr 2004

KITCHEN, Anthony William

Resigned
28 Manor Close, CarnforthLA6 3NE
Born September 1958
Director
Appointed 23 Jan 2002
Resigned 12 Jul 2002

MARTIN, John Alistair

Resigned
Fenella Cottage, CarlisleCA4 8HR
Born March 1948
Director
Appointed 23 Jan 2002
Resigned 31 Jan 2019

MUNDAY, James William

Resigned
3 The Rise, North FerribyHU14 3EG
Born January 1960
Director
Appointed 23 Jun 2003
Resigned 17 Apr 2004

O'BRIEN, Phillip Joseph

Resigned
21 Hopgrove Lane South, YorkYO32 9TG
Born November 1955
Director
Appointed 04 Dec 2001
Resigned 19 Dec 2006

SMITH, Steve Edward

Resigned
6 Leyland Close, DurhamDH6 5DD
Born June 1954
Director
Appointed 23 Jun 2003
Resigned 31 Jan 2023

TURNER, Alan

Resigned
Spiral House 3 Rowan Close, Stoke On TrentST7 3QE
Born March 1958
Director
Appointed 28 Jan 2002
Resigned 17 Apr 2004

UMARJI, Imtiaz Hassan

Resigned
31 Lingmoor Road, BoltonBL1 5EA
Born August 1961
Director
Appointed 23 Jan 2002
Resigned 03 Jul 2021

UMARJI, Saajid Imtiaz

Resigned
Portrack Lane, Stockton On TeesTS18 2HE
Born June 1993
Director
Appointed 03 Jul 2021
Resigned 31 Jan 2023

WILSON, William Kenneth

Resigned
Wadsworth, WorkingtonCA14 4SZ
Born November 1933
Director
Appointed 04 Dec 2001
Resigned 17 Apr 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Dec 2001
Resigned 04 Dec 2001

Persons with significant control

1

Adelaide Street, BoltonBL3 3NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Move Registers To Sail Company
20 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2007
363aAnnual Return
Legacy
10 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Memorandum Articles
19 June 2002
MEM/ARTSMEM/ARTS
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Incorporation Company
4 December 2001
NEWINCIncorporation