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

NAPIT CERTIFICATION LIMITED

L4A, 4TH FLOOR, MILL 3 THE BUSINESS PARK, PLEASLEY VALE, MANSFIELD, NG19 8RL,
Company Registration Number
05906366
Private Limited Company
Active

Company Overview

About Napit Certification Ltd
NAPIT CERTIFICATION LIMITED was founded on 2006-08-15 and has its registered office in Mansfield. The organisation's status is listed as "Active". Napit Certification Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NAPIT CERTIFICATION LIMITED
 
Legal Registered Office
L4A, 4TH FLOOR, MILL 3 THE BUSINESS PARK
PLEASLEY VALE
MANSFIELD
NG19 8RL
Other companies in NG19
 
Previous Names
NAPIT SERVICES LIMITED24/08/2006
Filing Information
Company Number 05906366
Company ID Number 05906366
Date formed 2006-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 09:58:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAPIT CERTIFICATION 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 NAPIT CERTIFICATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL IDRIS ANDREWS
Director 2013-12-20
DAVID ALAN COWBURN
Director 2006-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRUNO
Company Secretary 2006-08-15 2018-04-17
JOHN MICHAEL ANDREWS
Director 2006-08-15 2013-03-31
MARTIN BRUNO
Director 2006-08-15 2006-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IDRIS ANDREWS BUILD SAFE REGISTER LIMITED Director 2018-01-26 CURRENT 2009-10-26 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS GAS SMART LIMITED Director 2018-01-26 CURRENT 2010-03-23 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS HOME SAFETY HELPLINE LTD Director 2018-01-26 CURRENT 2011-03-01 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS ELECTRIC SAFE LIMITED Director 2018-01-26 CURRENT 2011-10-13 Active
MICHAEL IDRIS ANDREWS HOME SAFE LIMITED Director 2018-01-26 CURRENT 2012-10-17 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS NAPIT DESKTOP LIMITED Director 2018-01-26 CURRENT 2009-03-23 Active
MICHAEL IDRIS ANDREWS NAPIT INSURANCE SERVICES LIMITED Director 2018-01-26 CURRENT 2009-10-26 Active
MICHAEL IDRIS ANDREWS SOLAR ROOF SURVEY LIMITED Director 2018-01-26 CURRENT 2011-08-23 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS NAPIT PUBLISHING LIMITED Director 2018-01-26 CURRENT 2012-05-25 Active
MICHAEL IDRIS ANDREWS ELECTRICITY SAFETY COUNCIL LIMITED Director 2018-01-26 CURRENT 2006-04-04 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS COMPETENT PERSON LIMITED Director 2018-01-26 CURRENT 2009-03-17 Active
MICHAEL IDRIS ANDREWS BUILD SAFE LIMITED Director 2018-01-26 CURRENT 2009-10-26 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS PLUMB SAFE REGISTER LIMITED Director 2018-01-26 CURRENT 2009-10-26 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS ELECSMART LIMITED Director 2018-01-26 CURRENT 2010-03-23 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS ELECTRIC SMART LIMITED Director 2018-01-26 CURRENT 2010-03-23 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS HOME SAFE REGISTER LIMITED Director 2018-01-26 CURRENT 2011-09-19 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS PLUMB SAFE LIMITED Director 2018-01-26 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS NAPIT RISK MANAGEMENT LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
MICHAEL IDRIS ANDREWS BENCHMARK CERTIFICATION LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
MICHAEL IDRIS ANDREWS PREMIER TRAINING SERVICES (UK) LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS PREMIER GAS TRAINING LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MICHAEL IDRIS ANDREWS WORK QUALITY SERVICES LIMITED Director 2016-04-05 CURRENT 2006-04-04 Active
MICHAEL IDRIS ANDREWS NAPIT REGISTRATION LIMITED Director 2015-06-01 CURRENT 2004-07-27 Active
MICHAEL IDRIS ANDREWS NAPIT MARKETING LIMITED Director 2015-06-01 CURRENT 2008-08-01 Active
MICHAEL IDRIS ANDREWS ELECTRIC SAFE REGISTER LIMITED Director 2014-09-23 CURRENT 2009-10-22 Active
MICHAEL IDRIS ANDREWS NATIONAL ASSOCIATION OF PROFESSIONAL INSPECTORS AND TESTERS LIMITED Director 2014-03-31 CURRENT 2006-04-21 Active
MICHAEL IDRIS ANDREWS ELECTRICAL COMPETENT PERSON SCHEME OPERATORS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
MICHAEL IDRIS ANDREWS NAPIT SERVICES LIMITED Director 2013-12-20 CURRENT 2005-06-29 Active
MICHAEL IDRIS ANDREWS NAPIT TRAINING SERVICES LIMITED Director 2013-12-20 CURRENT 2005-09-28 Active
MICHAEL IDRIS ANDREWS NAPIT INSPECTION LIMITED Director 2013-12-20 CURRENT 2005-10-06 Active
MICHAEL IDRIS ANDREWS NAPIT TRAINING LIMITED Director 2013-12-20 CURRENT 2004-01-23 Active
MICHAEL IDRIS ANDREWS NAPIT TRAINING SOUTH WEST LIMITED Director 2013-12-20 CURRENT 2010-11-30 Active
MICHAEL IDRIS ANDREWS NAPIT GUARANTOR LIMITED Director 2013-10-31 CURRENT 2013-10-31 Liquidation
MICHAEL IDRIS ANDREWS NAPIT HOLDINGS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MICHAEL IDRIS ANDREWS ASSOCIATION OF COMPETENT PERSON SCHEMES LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
MICHAEL IDRIS ANDREWS THE NAPIT GROUP LIMITED Director 2010-07-16 CURRENT 2004-07-27 Active
DAVID ALAN COWBURN ELECTRICAL SAFETY ROUNDTABLE LIMITED Director 2018-04-11 CURRENT 2012-11-26 Active
DAVID ALAN COWBURN WORK QUALITY SERVICES LIMITED Director 2018-04-03 CURRENT 2006-04-04 Active
DAVID ALAN COWBURN NAPIT HOLDINGS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
DAVID ALAN COWBURN THE NAPIT GROUP LIMITED Director 2006-08-21 CURRENT 2004-07-27 Active
DAVID ALAN COWBURN NAPIT REGISTRATION LIMITED Director 2006-08-21 CURRENT 2004-07-27 Active

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
2023-11-30DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-11-30APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM The Gardener's Lodge Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL
2023-07-10REGISTRATION OF A CHARGE / CHARGE CODE 059063660004
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059063660001
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-18Termination of appointment of Thomas Gray on 2023-01-12
2023-01-18DIRECTOR APPOINTED MR THOMAS GRAY
2023-01-13AP03Appointment of Mrs Sarah Julie Lowe as company secretary on 2023-01-12
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059063660003
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059063660003
2022-12-27APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN REED
2022-12-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN REED
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06Current accounting period shortened from 31/03/23 TO 31/12/22
2022-09-06AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-07-27RES01ADOPT ARTICLES 27/07/22
2022-07-26MEM/ARTSARTICLES OF ASSOCIATION
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059063660003
2022-05-04AP03Appointment of Mr Thomas Gray as company secretary on 2022-04-26
2022-05-03CESSATION OF THE NAPIT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03Notification of Napit Holdings Limited as a person with significant control on 2022-04-20
2022-05-03DIRECTOR APPOINTED MR PAUL BARRY
2022-05-03DIRECTOR APPOINTED MR DAVID GEORGE HARRISON
2022-05-03AP01DIRECTOR APPOINTED MR PAUL BARRY
2022-05-03PSC02Notification of Napit Holdings Limited as a person with significant control on 2022-04-20
2022-05-03PSC07CESSATION OF THE NAPIT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-28PSC02Notification of The Napit Group Limited as a person with significant control on 2016-04-06
2022-03-28PSC07CESSATION OF MICHAEL IDRIS ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059063660002
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-28AP01DIRECTOR APPOINTED MRS CAROLE ANN REED
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059063660002
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-04-17TM02Termination of appointment of Martin Bruno on 2018-04-17
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-10AR0115/08/15 ANNUAL RETURN FULL LIST
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059063660001
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0115/08/14 ANNUAL RETURN FULL LIST
2013-12-20AP01DIRECTOR APPOINTED MR MICHAEL IDRIS ANDREWS
2013-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-06AR0115/08/13 ANNUAL RETURN FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2012-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0115/08/12 ANNUAL RETURN FULL LIST
2011-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-18AR0115/08/11 ANNUAL RETURN FULL LIST
2010-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0115/08/10 ANNUAL RETURN FULL LIST
2009-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN COWBURN / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANDREWS / 26/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BRUNO / 26/10/2009
2009-08-18363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: THE GARDENER`S LODGE PLEASLEY VALE BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG19 8RL
2006-11-11225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-11-06288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-24CERTNMCOMPANY NAME CHANGED NAPIT SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/06
2006-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NAPIT CERTIFICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAPIT CERTIFICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of NAPIT CERTIFICATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NAPIT CERTIFICATION LIMITED

Intangible Assets
Patents
We have not found any records of NAPIT CERTIFICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAPIT CERTIFICATION LIMITED
Trademarks
We have not found any records of NAPIT CERTIFICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAPIT CERTIFICATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NAPIT CERTIFICATION LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NAPIT CERTIFICATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAPIT CERTIFICATION 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 NAPIT CERTIFICATION 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.