Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAPIER POINT LIMITED
Company Information for

NAPIER POINT LIMITED

UNIT B4 KINGFISHER BUSINESS PARK KINGFISHER BUSINESS PARK, HAWTHORNE ROAD, BOOTLE, MERSEYSIDE, L20 6PF,
Company Registration Number
03274493
Private Limited Company
Active

Company Overview

About Napier Point Ltd
NAPIER POINT LIMITED was founded on 1996-11-06 and has its registered office in Bootle. The organisation's status is listed as "Active". Napier Point Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NAPIER POINT LIMITED
 
Legal Registered Office
UNIT B4 KINGFISHER BUSINESS PARK KINGFISHER BUSINESS PARK
HAWTHORNE ROAD
BOOTLE
MERSEYSIDE
L20 6PF
Other companies in L5
 
Filing Information
Company Number 03274493
Company ID Number 03274493
Date formed 1996-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB686260510  
Last Datalog update: 2024-05-05 08:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAPIER POINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAPIER POINT LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMES ASHTON
Director 2013-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS PATRICK PARSONS
Company Secretary 1999-10-07 2013-10-23
BRIAN PARSONS
Director 2012-11-23 2013-10-23
ELIZABETH PARSONS
Director 2006-10-01 2013-10-23
ROBERT TAYLOR
Director 2012-09-06 2013-09-30
STEPHEN THOMAS ELMS
Director 2012-08-06 2012-09-06
GEORGE ROBERTS
Director 1996-11-25 2006-12-31
GEORGE ROBERTS
Company Secretary 1996-11-25 1999-10-07
MARIE ROBERTS
Director 1996-11-25 1999-10-07
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-11-06 1996-11-25
FNCS LIMITED
Nominated Director 1996-11-06 1996-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-04-21MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-12CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-05-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-26CH01Director's details changed for Mr Iain James Ashton on 2019-10-03
2020-08-17AAMDAmended account full exemption
2020-08-17AAMDAmended account full exemption
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-31AAMDAmended account small company full exemption
2019-10-30AAMDAmended account small company full exemption
2019-10-02PSC04Change of details for Mr Ian James Ashton as a person with significant control on 2019-03-31
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-04-29DISS40Compulsory strike-off action has been discontinued
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2017-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10DISS40Compulsory strike-off action has been discontinued
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0106/11/15 ANNUAL RETURN FULL LIST
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM 159 Regent Road Kirkdale Liverpool L5 9TF
2015-11-28DISS40Compulsory strike-off action has been discontinued
2015-11-25AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-19AA01Previous accounting period shortened from 30/09/14 TO 31/07/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-03AR0106/11/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-31AR0106/11/13 ANNUAL RETURN FULL LIST
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 159 REGENT ROAD KIRKDALE LIVERPOOL L5 9TF ENGLAND
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 10 BIRCH STREET LIVERPOOL MERSEYSIDE L5 9TE
2013-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DENIS PARSONS
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PARSONS
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PARSONS
2013-10-17AP01DIRECTOR APPOINTED MR IAIN ASHTON
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-23AP01DIRECTOR APPOINTED BRIAN PARSONS
2012-11-16AR0106/11/12 FULL LIST
2012-09-10AP01DIRECTOR APPOINTED ROBERT TAYLOR
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELMS
2012-08-06AP01DIRECTOR APPOINTED MR STEPHEN THOMAS ELMS
2012-06-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-16AR0106/11/11 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-10AR0106/11/10 FULL LIST
2010-02-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-21AR0106/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PARSONS / 21/12/2009
2009-05-02AA30/09/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-03-18AA30/09/07 TOTAL EXEMPTION FULL
2007-11-20363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-21288bDIRECTOR RESIGNED
2007-01-23363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-13288aNEW DIRECTOR APPOINTED
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-09-14225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2006-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/06
2006-01-23363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2006-01-2388(2)RAD 28/10/05--------- £ SI 998@1
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/04
2004-11-25363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 8 VULCAN STREET LIVERPOOL MERSEYSIDE L3 9BQ
2003-11-13363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-10363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-09363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 34-36 BRASENOSE ROAD BOOTLE MERSEYSIDE L20 8HG
2000-11-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-09363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-10-11363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 4 FOSTER STREET LIVERPOOL MERSEYSIDE L20 8EX
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-10-19288aNEW SECRETARY APPOINTED
1999-09-27AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-08AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 298 ST MARYS ROAD GARSTON LIVERPOOL L19 0NQ
1998-12-07363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1998-08-04DISS40STRIKE-OFF ACTION DISCONTINUED
1998-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/98
1998-07-30363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1998-05-19GAZ1FIRST GAZETTE
1997-06-30288bSECRETARY RESIGNED
1997-06-30288bDIRECTOR RESIGNED
1996-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC0004836 Active Licenced property: KINGFISHER BUSINESS PARK UNIT B3 HAWTHORNE ROAD BOOTLE HAWTHORNE ROAD GB L20 6PF.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-23
Resolutions for Winding-up2024-05-23
Proposal to Strike Off1998-05-19
Fines / Sanctions
No fines or sanctions have been issued against NAPIER POINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAPIER POINT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAPIER POINT LIMITED

Intangible Assets
Patents
We have not found any records of NAPIER POINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAPIER POINT LIMITED
Trademarks
We have not found any records of NAPIER POINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NAPIER POINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2013-09-06 GBP £900 VEHICLE HIRE CULTURAL AND RELATED SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NAPIER POINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNAPIER POINT LIMITEDEvent Date1998-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAPIER POINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAPIER POINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1