ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nypd Limited

Nypd Limited is a dissolved company incorporated on 5 December 2017 with the registered office located in Bristol, Somerset. Nypd Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 14 June 2020 (5 years ago)
Was 2 years 6 months old at the time of dissolution
Following liquidation
Company No
11096612
Private limited company
Age
7 years
Incorporated 5 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
The Clock House High Street
Wrington
North Somerset
BS40 5QA
Same address for the past 5 years
Telephone
01934833444
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Insurance Broker • British • Lives in England • Born in Aug 1988
Director • Property Developer • British • Lives in UK • Born in Aug 1963
Director • British • Lives in UK • Born in Aug 1972
Director • Account Director, Insurance Broker • British • Lives in England • Born in May 1978
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A I & Z A Grant Ltd
Mr Zeke Alan Grant is a mutual person.
Active
Churchill Surgery Limited
Mark Peter Lewis is a mutual person.
Active
Eagle Balls Ltd
Mr Luke James Stevenson is a mutual person.
Active
UPCF Cic
Mark Peter Lewis is a mutual person.
Active
Financials
Nypd Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Dissolved After Liquidation
5 Years Ago on 14 Jun 2020
Registered Address Changed
5 Years Ago on 13 Jan 2020
Registered Address Changed
6 Years Ago on 21 Feb 2019
Voluntary Liquidator Appointed
6 Years Ago on 20 Feb 2019
Confirmation Submitted
6 Years Ago on 7 Jan 2019
Andrea Rimmer Resigned
6 Years Ago on 23 Oct 2018
Registered Address Changed
7 Years Ago on 9 May 2018
Notification of PSC Statement
7 Years Ago on 9 May 2018
Steven John Rimmer (PSC) Resigned
7 Years Ago on 4 May 2018
Accounting Period Extended
7 Years Ago on 15 Jan 2018
Get Credit Report
Discover Nypd Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Jun 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Mar 2020
Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 13 January 2020
Submitted on 13 Jan 2020
Registered office address changed from 15 Boulevard Weston-Super-Mare North Somerset BS23 1NR United Kingdom to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 21 February 2019
Submitted on 21 Feb 2019
Statement of affairs
Submitted on 20 Feb 2019
Appointment of a voluntary liquidator
Submitted on 20 Feb 2019
Resolutions
Submitted on 20 Feb 2019
Confirmation statement made on 4 December 2018 with no updates
Submitted on 7 Jan 2019
Termination of appointment of Andrea Rimmer as a director on 23 October 2018
Submitted on 24 Oct 2018
Notification of a person with significant control statement
Submitted on 9 May 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year