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

NPS HUMBER LIMITED

280 FIFERS LANE, NORWICH, NORFOLK, NR6 6EQ,
Company Registration Number
06615072
Private Limited Company
Active

Company Overview

About Nps Humber Ltd
NPS HUMBER LIMITED was founded on 2008-06-09 and has its registered office in Norwich. The organisation's status is listed as "Active". Nps Humber Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NPS HUMBER LIMITED
 
Legal Registered Office
280 FIFERS LANE
NORWICH
NORFOLK
NR6 6EQ
Other companies in NR7
 
Filing Information
Company Number 06615072
Company ID Number 06615072
Date formed 2008-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 14:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NPS HUMBER 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 NPS HUMBER LIMITED

Current Directors
Officer Role Date Appointed
HILARY LOUISE JONES
Company Secretary 2011-10-27
RICHARD CHARLTON GAWTHORPE
Director 2016-10-12
MARK PETER JONES
Director 2016-10-18
ROSEMARY PANTELAKIS
Director 2018-07-20
JAMES PRATT
Director 2014-08-20
KAREN TEMPLE
Director 2018-07-23
PHILLIP VOZZA
Director 2008-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN REYNOLDS
Director 2016-03-10 2018-07-23
DAVID ALAN CRAKER
Director 2013-09-26 2018-06-11
HELENA JANE SPENCER
Director 2016-06-14 2018-05-03
JOHN BURTON GODFREY
Director 2014-01-15 2016-10-12
BRENDAN MICHAEL ARNOLD
Director 2015-12-03 2016-10-05
PHILIP JOHN WEBSTER
Director 2012-08-13 2016-06-14
STEVEN JOHN ELLISON
Director 2012-04-20 2016-03-10
MATTHEW SCOTT JUKES
Director 2014-09-30 2015-12-03
JOHN BURTON GODFREY
Director 2015-02-05 2015-02-05
CLINTON POWELL
Director 2008-11-24 2015-02-05
PAULINE DAUS
Director 2011-04-05 2014-06-30
CONRAD CANADINE
Director 2008-11-24 2013-11-01
CHRISTOPHER ANDREW SUMPTON
Director 2012-09-01 2013-06-26
KAREN AMANDA BETTS
Director 2008-11-24 2012-04-20
MARTIN CHARLES MANCEY
Director 2011-09-01 2012-04-03
PHILIP JOHN WEBSTER
Director 2011-09-01 2012-04-03
KAREN AMANDA BETTS
Company Secretary 2008-11-24 2011-10-27
ABIGAIL KATHERINE BELL
Director 2008-11-24 2011-09-01
SARITA ROBINSON BUSH
Director 2009-10-31 2011-05-11
ADRIENNE KELBIE
Director 2010-10-01 2011-04-05
MICHAEL WILLIAM HUDSON
Director 2008-11-24 2010-08-31
MARK COLLINSON
Director 2008-11-24 2009-10-31
GLEN REYNOLDS
Company Secretary 2008-06-09 2008-11-24
MICHAEL LANCASTER BRITCH
Director 2008-06-09 2008-11-24
GLEN REYNOLDS
Director 2008-06-09 2008-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLTON GAWTHORPE BROADLAND GROWTH LIMITED Director 2014-03-04 CURRENT 2013-12-20 Active
RICHARD CHARLTON GAWTHORPE BEATTIE PASSIVE NORSE LIMITED Director 2013-07-15 CURRENT 2013-06-03 Active
ROSEMARY PANTELAKIS HULL CULTURE AND LEISURE LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
JAMES PRATT NPS INFINITY LIMITED Director 2016-04-18 CURRENT 2016-04-14 Active
JAMES PRATT NPS SOUTH WEST LIMITED Director 2015-11-26 CURRENT 2007-02-01 Active
JAMES PRATT NPS LEEDS LIMITED Director 2015-07-06 CURRENT 2011-05-09 Active
JAMES PRATT NPS NORTH EAST LIMITED Director 2015-03-12 CURRENT 2004-08-09 Active
JAMES PRATT NPS NORTH WEST LIMITED Director 2015-02-17 CURRENT 2004-01-27 Active
JAMES PRATT NPS BARNSLEY LIMITED Director 2015-02-01 CURRENT 2010-09-16 Active
JAMES PRATT BARNSLEY NORSE LIMITED Director 2015-02-01 CURRENT 2011-08-16 Active
KAREN TEMPLE NPS BARNSLEY LIMITED Director 2013-08-09 CURRENT 2010-09-16 Active
KAREN TEMPLE BARNSLEY NORSE LIMITED Director 2013-08-09 CURRENT 2011-08-16 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
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MARK PETER JONES
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PHILLIP VOZZA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PHILLIP VOZZA
2023-03-23DIRECTOR APPOINTED MRS DANIELLA LOUISE BARROW
2023-03-23DIRECTOR APPOINTED MRS DANIELLA LOUISE BARROW
2023-03-07Director's details changed for Andrew George Tansley on 2023-03-07
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER HERSEY
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER HERSEY
2022-09-08DIRECTOR APPOINTED JACQUELINE DAD
2022-09-08AP01DIRECTOR APPOINTED JACQUELINE DAD
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PANTELAKIS
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-05-26AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER HERSEY
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRATT
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLTON GAWTHORPE
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-06-04AP01DIRECTOR APPOINTED ANDREW GEORGE TANSLEY
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN CRAKER
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TEMPLE
2021-03-31PSC02Notification of Norse Consulting Group Limited as a person with significant control on 2021-03-31
2021-03-31PSC07CESSATION OF NPS PROPERTY CONSULTANTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-07CH01Director's details changed for James Pratt on 2020-12-07
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-11-11CH01Director's details changed for James Pratt on 2019-11-07
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Lancaster House, 16 Central Avenue, St Andrews Business Park Norwich Norfolk NR7 0HR
2019-01-07TM02Termination of appointment of Hilary Louise Jones on 2019-01-07
2019-01-02PSC05Change of details for Nps Property Consultants Limited as a person with significant control on 2019-01-01
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-20AP01DIRECTOR APPOINTED CLLR DAVID ALAN CRAKER
2018-08-02AP01DIRECTOR APPOINTED ROSEMARY PANTELAKIS
2018-07-24AP01DIRECTOR APPOINTED KAREN TEMPLE
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GLEN REYNOLDS
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN CRAKER
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 10
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JANE SPENCER
2018-04-17CH01Director's details changed for Mr Mark Peter Jones on 2018-04-17
2018-04-16CH01Director's details changed for Phillip Vozza on 2018-04-16
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-13CH01Director's details changed for Phillip Vozza on 2017-06-13
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-02-11AUDAUDITOR'S RESIGNATION
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-18AP01DIRECTOR APPOINTED MR MARK PETER JONES
2016-10-12AP01DIRECTOR APPOINTED RICHARD CHARLTON GAWTHORPE
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON GODFREY
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MICHAEL ARNOLD
2016-06-17AP01DIRECTOR APPOINTED HELENA JANE SPENCER
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WEBSTER
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-14AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-11CH01Director's details changed for James Pratt on 2016-05-11
2016-03-10AP01DIRECTOR APPOINTED MR GLEN REYNOLDS
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLISON
2016-01-21AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-12-11AP01DIRECTOR APPOINTED BRENDON ARNOLD
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUKES
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODFREY
2015-06-10TM01TERMINATE DIR APPOINTMENT
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-10AR0109/06/15 FULL LIST
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON POWELL
2015-02-05AP01DIRECTOR APPOINTED JOHN BURTON GODFREY
2014-11-24RES0105/11/2014
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-30AP01DIRECTOR APPOINTED MATTHEW SCOTT JUKES
2014-08-20AP01DIRECTOR APPOINTED JAMES PRATT
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DAUS
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-09AR0109/06/14 FULL LIST
2014-01-15AP01DIRECTOR APPOINTED JOHN BURTON GODFREY
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD CANADINE
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-26AP01DIRECTOR APPOINTED MR DAVID ALAN CRAKER
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUMPTON
2013-06-11AR0109/06/13 FULL LIST
2012-09-14AP01DIRECTOR APPOINTED CHRISTOPHER ANDREW SUMPTON
2012-09-11AP01DIRECTOR APPOINTED COUNCILLOR PHILIP JOHN WEBSTER
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-08AP01DIRECTOR APPOINTED STEVEN JOHN ELLISON
2012-06-13AR0109/06/12 FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MANCEY
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WEBSTER
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BETTS
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP VOZZA / 09/01/2012
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY KAREN BETTS
2011-11-02AP03SECRETARY APPOINTED HILARY LOUISE JONES
2011-09-12AP01DIRECTOR APPOINTED COUNCILLOR MARTIN CHARLES MANCEY
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BELL
2011-09-08AP01DIRECTOR APPOINTED COUNCILLOR PHILIP JOHN WEBSTER
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-20AR0109/06/11 FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SARITA BUSH
2011-04-12AP01DIRECTOR APPOINTED PAULINE DAUS
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE KELBIE
2010-10-27AP01DIRECTOR APPOINTED ADRIENNE KELBIE
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUDSON
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-06AR0109/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP VOZZA / 09/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CONRAD CANADINE / 09/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN AMANDA BETTS / 09/06/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON POWELL / 18/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ABIGAIL KATHERINE BELL / 18/03/2010
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP VOZZA / 13/11/2009
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLINSON
2009-11-18AP01DIRECTOR APPOINTED COUNCILLOR SARITA ROBINSON BUSH
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP VOZZA / 26/06/2009
2009-06-24363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-1588(2)AD 07/11/08 GBP SI 9@1=9 GBP IC 1/10
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL WALKER / 29/12/2008
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GLEN REYNOLDS
2008-12-02288aDIRECTOR APPOINTED PHILLIP VOZZA
2008-12-02288aDIRECTOR APPOINTED COUNCILLOR ABIGAIL KATHERINE WALKER
2008-12-02288aDIRECTOR APPOINTED CLINTON POWELL
2008-12-02288aDIRECTOR APPOINTED MICHAEL HUDSON
2008-12-02288aDIRECTOR APPOINTED COUNCILLOR MARK COLLINSON
2008-12-02288aDIRECTOR APPOINTED CONRAD CANADINE
2008-12-02288aDIRECTOR AND SECRETARY APPOINTED KAREN AMANDA BETTS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BRITCH
2008-12-02RES01ADOPT ARTICLES 06/11/2008
2008-09-03225CURRSHO FROM 30/06/2009 TO 31/01/2009
2008-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to NPS HUMBER 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 NPS HUMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NPS HUMBER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

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

Government spend with NPS HUMBER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £873,370 City Regeneration and Policy
Hull City Council 2016-11 GBP £977,964 CAPITAL
Hull City Council 2016-10 GBP £764,464 Neighbourhoods & Housing
Hull City Council 2016-9 GBP £1,043,327 CAPITAL
Hull City Council 2016-8 GBP £903,702 CAPITAL
Hull City Council 2016-7 GBP £490,741 Corporate Finance
Hull City Council 2016-6 GBP £645,633 CAPITAL
Hull City Council 2016-5 GBP £1,337,229 Neighbourhoods & Housing
Hull City Council 2016-4 GBP £422,688 CAPITAL
Hull City Council 2016-3 GBP £569,501 CAPITAL
Hull City Council 2016-2 GBP £1,319,507 CAPITAL
Hull City Council 2016-1 GBP £508,097 Street Scene
Hull City Council 2015-12 GBP £571,492 City Regeneration & Policy
Bradford Metropolitan District Council 2015-11 GBP £0 Other Prof Services
Hull City Council 2015-11 GBP £1,378,293 CAPITAL
Hull City Council 2015-10 GBP £654,385 CAPITAL
Hull City Council 2015-9 GBP £1,456,040 CAPITAL
Boston Borough Council 2015-8 GBP £1,150 PROFESSIONAL SERVICES PROVIDED
Hull City Council 2015-8 GBP £1,041,101 Neighbourhoods & Housing
Hull City Council 2015-7 GBP £744,934 CAPITAL
Hull City Council 2015-6 GBP £670,058 CAPITAL
Hull City Council 2015-5 GBP £526,654 CAPITAL
Hull City Council 2015-4 GBP £420,244 City Regeneration and Policy
Hull City Council 2015-3 GBP £488,123 CAPITAL
Hull City Council 2015-2 GBP £458,050 CAPITAL
Hull City Council 2015-1 GBP £428,022 CAPITAL
Hull City Council 2014-12 GBP £332,497 CAPITAL
Hull City Council 2014-11 GBP £381,443 CAPITAL
Boston Borough Council 2014-10 GBP £1,668 PROFESSIONAL SERVICES
Hull City Council 2014-10 GBP £364,209 Neighbourhoods & Housing
Hull City Council 2014-9 GBP £73,582 CAPITAL
Hull City Council 2014-8 GBP £337,364 CAPITAL
Hull City Council 2014-7 GBP £107,514 Property and Assets
Boston Borough Council 2014-6 GBP £2,817 PROFESSIONAL SERVICES FEN RD
Hull City Council 2014-6 GBP £19,879 CAPITAL
Hull City Council 2014-4 GBP £19,190 Property and Assets
Sheffield City Council 2014-3 GBP £3,663
Hull City Council 2014-3 GBP £23,780 CAPITAL
Hull City Council 2014-2 GBP £14,395 CAPITAL
Hull City Council 2014-1 GBP £48,509 Finance
Hull City Council 2013-12 GBP £8,100 CAPITAL
Hull City Council 2013-11 GBP £14,551 Finance
Hull City Council 2013-10 GBP £8,606 CAPITAL
Hull City Council 2013-9 GBP £406,295 Property and Assets
Hull City Council 2013-8 GBP £4,332 CAPITAL
Hull City Council 2013-7 GBP £4,332 Capital
Hull City Council 2013-6 GBP £300 Capital
Hull City Council 2013-5 GBP £10,430 Capital
Hull City Council 2013-4 GBP £24,028 Capital
Hull City Council 2013-3 GBP £14,075 Physical Regeneration
Hull City Council 2013-2 GBP £22,879 Capital
East Lindsey District Council 2013-1 GBP £1,800 Professional & Contractors Fees
Hull City Council 2013-1 GBP £15,957 CYPS - Localities & Learning
Hull City Council 2012-12 GBP £4,362 Capital
Hull City Council 2012-11 GBP £30,650 Capital
Hull City Council 2012-9 GBP £7,865 Capital
Hull City Council 2012-8 GBP £7,907 Capital
Hull City Council 2012-7 GBP £64,015 Capital
East Lindsey District Council 2012-6 GBP £500 Materials and Consumables
Hull City Council 2012-6 GBP £8,363 Capital
Leeds City Council 2012-5 GBP £9,725
Hull City Council 2012-5 GBP £8,710 Capital
Hull City Council 2012-4 GBP £14,104 Social Care
Hull City Council 2012-3 GBP £53,117 Capital
Hull City Council 2012-2 GBP £3,513 Social Care
Hull City Council 2012-1 GBP £12,520 Capital

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 NPS HUMBER 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 NPS HUMBER 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 NPS HUMBER 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.