Background WavePink WaveYellow Wave

NPS NORTH WEST LIMITED (05026630)

NPS NORTH WEST LIMITED (05026630) is an active UK company. incorporated on 27 January 2004. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. NPS NORTH WEST LIMITED has been registered for 22 years. Current directors include BARROW, Daniella Louise.

Company Number
05026630
Status
active
Type
ltd
Incorporated
27 January 2004
Age
22 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BARROW, Daniella Louise
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPS NORTH WEST LIMITED

NPS NORTH WEST LIMITED is an active company incorporated on 27 January 2004 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. NPS NORTH WEST LIMITED was registered 22 years ago.(SIC: 71111)

Status

active

Active since 22 years ago

Company No

05026630

LTD Company

Age

22 Years

Incorporated 27 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
From: 27 January 2004To: 4 January 2019
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Oct 11
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jan 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 21
Director Left
Apr 22
Director Left
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BARROW, Daniella Louise

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1974
Director
Appointed 23 Jul 2018

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 30 Sept 2011
Resigned 07 Jan 2019

REYNOLDS, Glen

Resigned
26 Poppyfields, NorwichNR10 3SR
Secretary
Appointed 27 Jan 2004
Resigned 30 Sept 2011

ANDERSON, Kevin

Resigned
24 Sanderson Court, LeighWN7 4EW
Born May 1967
Director
Appointed 04 Aug 2004
Resigned 18 Dec 2018

BRITCH, Michael Lancaster

Resigned
Lancaster House, St Andrews Business ParkNR7 0HR
Born February 1958
Director
Appointed 27 Jan 2004
Resigned 31 Jan 2018

CLEMENTS, David

Resigned
Waterside Drive, WiganWN3 5AZ
Born November 1957
Director
Appointed 03 Oct 2011
Resigned 10 Feb 2015

COSTELLO, Francis Edward

Resigned
8 Danesbury Close, WiganWN5 7UD
Born September 1946
Director
Appointed 01 Apr 2004
Resigned 31 May 2007

HUSSEY, Michael Austin

Resigned
16 Massams Lane, LiverpoolL37 7BE
Born June 1954
Director
Appointed 27 Jan 2004
Resigned 30 Apr 2009

JOHNSON, Ireena Susan

Resigned
Chantry Meade, MarfordLL12 8LE
Born October 1959
Director
Appointed 27 Jun 2007
Resigned 22 Dec 2010

JONES, Paul Anthony

Resigned
Lancaster House, St Andrews Business ParkNR7 0HR
Born February 1981
Director
Appointed 10 Feb 2015
Resigned 16 May 2018

MCKEVITT, Paul Nicholas

Resigned
Library Street, WiganWN1 1YN
Born February 1968
Director
Appointed 06 Apr 2011
Resigned 12 Nov 2019

POWELL, Clinton

Resigned
36 The Green, NorwichNR14 7AG
Born January 1949
Director
Appointed 27 Jan 2004
Resigned 17 Feb 2015

PRATT, James

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1972
Director
Appointed 17 Feb 2015
Resigned 12 Apr 2022

REYNOLDS, Glen

Resigned
Lancaster House, St Andrews Business ParkNR7 0HR
Born June 1965
Director
Appointed 31 Mar 2004
Resigned 23 Jul 2018

SMITH, Peter Richard Charles, Lord

Resigned
Mysevin Old Hall Mill Lane, ManchesterM46 0RG
Born July 1945
Director
Appointed 01 Apr 2004
Resigned 04 Aug 2004

SWEENEY, Carl

Resigned
Fifers Lane, NorwichNR6 6EQ
Born May 1975
Director
Appointed 10 Jan 2019
Resigned 08 Nov 2019

VENN, Paul

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1964
Director
Appointed 23 Jul 2018
Resigned 14 Jul 2025

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 16 Apr 2018
Resigned 24 Nov 2021

WILLIAMSON, Gavin Alexander

Resigned
Sundial Close, AshbourneDE6 3DP
Born June 1976
Director
Appointed 01 May 2009
Resigned 06 May 2010

Persons with significant control

1

Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Auditors Resignation Company
11 February 2017
AUDAUD
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Legacy
31 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
225Change of Accounting Reference Date
Incorporation Company
27 January 2004
NEWINCIncorporation