Background WavePink WaveYellow Wave

NPS NEWPORT LIMITED (08915452)

NPS NEWPORT LIMITED (08915452) is an active UK company. incorporated on 27 February 2014. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. NPS NEWPORT LIMITED has been registered for 12 years. Current directors include CORNWALL, Rhys, TANSLEY, Andrew George.

Company Number
08915452
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CORNWALL, Rhys, TANSLEY, Andrew George
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPS NEWPORT LIMITED

NPS NEWPORT LIMITED is an active company incorporated on 27 February 2014 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. NPS NEWPORT LIMITED was registered 12 years ago.(SIC: 71111)

Status

active

Active since 12 years ago

Company No

08915452

LTD Company

Age

12 Years

Incorporated 27 February 2014

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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 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 February 2014To: 5 February 2019
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
May 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CORNWALL, Rhys

Active
Fifers Lane, NorwichNR6 6EQ
Born February 1972
Director
Appointed 18 Jan 2022

TANSLEY, Andrew George

Active
Fifers Lane, NorwichNR6 6EQ
Born November 1984
Director
Appointed 12 Jan 2026

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 27 Feb 2014
Resigned 07 Jan 2019

AL-NUAIMI, Miqdad Omar, Councillor

Resigned
Fifers Lane, NorwichNR6 6EQ
Born May 1945
Director
Appointed 11 Jul 2016
Resigned 12 Jun 2023

AL-NUAIMI, Miqdad Omar, Councillor

Resigned
16 Central Avenue, NorwichNR7 0HR
Born May 1945
Director
Appointed 08 May 2015
Resigned 09 Jun 2016

DAVIES, Sheila Ann

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1958
Director
Appointed 10 Jul 2014
Resigned 12 Sept 2016

DAW, Stephen Colin

Resigned
16 Central Avenue, NorwichNR7 0HR
Born August 1961
Director
Appointed 01 Jul 2014
Resigned 10 Dec 2018

HAWES, Peter Michael

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1950
Director
Appointed 27 Feb 2014
Resigned 24 Jul 2014

OWEN, Beverly Anne

Resigned
Fifers Lane, NorwichNR6 6EQ
Born August 1973
Director
Appointed 12 Sept 2016
Resigned 18 Jan 2022

ROBERTSON, Marina

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1973
Director
Appointed 10 Dec 2018
Resigned 09 Dec 2022

SULLER, Clifford David

Resigned
16 Central Avenue, NorwichNR7 0HR
Born March 1942
Director
Appointed 09 Jun 2016
Resigned 11 Jul 2016

SULLER, Clifford David

Resigned
16 Central Avenue, NorwichNR7 0HR
Born March 1942
Director
Appointed 10 Jul 2014
Resigned 29 Feb 2016

VANSTONE, Daniel Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born September 1981
Director
Appointed 27 Feb 2023
Resigned 14 Nov 2024

WATKINS, Lyndon Albert

Resigned
Fifers Lane, NorwichNR6 6EQ
Born December 1964
Director
Appointed 24 Jul 2014
Resigned 12 Jan 2026

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 01 Jul 2014
Resigned 24 Nov 2021

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

61

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Auditors Resignation Company
11 February 2017
AUDAUD
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Resolution
11 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2014
NEWINCIncorporation