Nnop Contract Security Ltd is a private limited company. Located at 10 Mill Stream Close, Axbridge BS26 2DU, the aforementioned 4 years old company was incorporated on 2020-02-14 and is officially classified as "security systems service activities" (SIC code: 80200). 1 director can be found in this company: Neil C. (appointed on 14 February 2020).
About
Name: Nnop Contract Security Ltd
Number: 12464198
Incorporation date: 2020-02-14
End of financial year: 31 March
Address:
10 Mill Stream Close
Axbridge
BS26 2DU
SIC code:
80200 - Security systems service activities
Company staff
People with significant control
Neil C.
14 February 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-03-31
2022-03-31
2023-03-31
Current Assets
16,763
6,379
6,569
Total Assets Less Current Liabilities
10,113
9,310
319
The date for Nnop Contract Security Ltd confirmation statement filing is 2024-02-27. The last one was sent on 2023-02-13. The due date for the next accounts filing is 31 December 2024. Previous accounts filing was submitted for the time up to 31 March 2023.
1 person of significant control is listed in the official register, a solitary person Neil C. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 13th February 2024
filed on: 21st, February 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 13th February 2024
filed on: 21st, February 2024
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, May 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 13th February 2023
filed on: 20th, February 2023
| confirmation statement
Free Download
(3 pages)
CH01
On 19th January 2023 director's details were changed
filed on: 27th, January 2023
| officers
Free Download
(2 pages)
AD01
Address change date: 27th January 2023. New Address: 10 Mill Stream Close Axbridge BS26 2DU. Previous address: Ithaca Cheddar Road Axbridge BS26 2DF England
filed on: 27th, January 2023
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 19th January 2023
filed on: 27th, January 2023
| persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, August 2022
| accounts
Free Download
(6 pages)
AD01
Address change date: 20th February 2022. New Address: Ithaca Cheddar Road Axbridge BS26 2DF. Previous address: Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England
filed on: 20th, February 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 13th February 2022
filed on: 16th, February 2022
| confirmation statement
Free Download
(3 pages)
AA01
Accounting reference date changed from 28th February 2021 to 31st March 2021
filed on: 7th, May 2021
| accounts
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st March 2021
filed on: 7th, May 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 13th February 2021
filed on: 21st, April 2021
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 14th, February 2020
| incorporation