NPEOPLE ADMINISTRATION LTD

Register to unlock more data on OkredoRegister

NPEOPLE ADMINISTRATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09069626

Incorporation date

03/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham B1 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2014)
dot icon24/03/2026
Order of court to wind up
dot icon17/03/2026
Order of court - restore and wind up
dot icon17/03/2026
Order of court to wind up
dot icon06/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/11/2024
Registered office address changed from 175 Hinckley Road Leicester LE3 0TF England to Office 1, Izabella House 24-26 Regent Place, City Centre Birmingham B1 3NJ on 2024-11-13
dot icon15/10/2024
Certificate of change of name
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon15/07/2024
Appointment of Hamza Amar Malik as a director on 2024-07-11
dot icon15/07/2024
Notification of Hamza Amar Malik as a person with significant control on 2024-07-11
dot icon15/07/2024
Cessation of Tyler Warburton as a person with significant control on 2024-07-11
dot icon15/07/2024
Termination of appointment of Tyler Warburton as a director on 2024-07-11
dot icon15/07/2024
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 175 Hinckley Road Leicester LE3 0TF on 2024-07-15
dot icon11/07/2024
Certificate of change of name
dot icon24/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon24/04/2024
Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 191 Washington Street Bradford BD8 9QP on 2024-04-24
dot icon24/04/2024
Termination of appointment of Adam Thom Clocherty as a director on 2021-04-09
dot icon24/04/2024
Appointment of Mr Tyler Warburton as a director on 2021-04-09
dot icon24/04/2024
Cessation of Adam Thom Clocherty as a person with significant control on 2021-04-09
dot icon24/04/2024
Notification of Tyler Warburton as a person with significant control on 2021-04-09
dot icon06/02/2024
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-06
dot icon25/01/2024
Micro company accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon09/01/2023
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon16/09/2020
Registered office address changed from 18 Ellerker Avenue Doncaster DN4 0AZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-09-16
dot icon16/09/2020
Notification of Adam Thom Clocherty as a person with significant control on 2020-09-01
dot icon16/09/2020
Cessation of Nicolae Caldarar as a person with significant control on 2020-09-01
dot icon16/09/2020
Appointment of Mr Adam Thom Clocherty as a director on 2020-09-01
dot icon16/09/2020
Termination of appointment of Nicolae Caldarar as a director on 2020-09-01
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon04/05/2020
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 18 Ellerker Avenue Doncaster DN4 0AZ on 2020-05-04
dot icon04/05/2020
Notification of Nicolae Caldarar as a person with significant control on 2020-04-15
dot icon04/05/2020
Appointment of Mr Nicolae Caldarar as a director on 2020-04-15
dot icon04/05/2020
Cessation of Anne Butterfield as a person with significant control on 2020-04-15
dot icon04/05/2020
Termination of appointment of Anne Butterfield as a director on 2020-04-15
dot icon03/02/2020
Micro company accounts made up to 2019-06-30
dot icon16/01/2020
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 7 Limewood Way Leeds LS14 1AB on 2020-01-16
dot icon03/12/2019
Cessation of Robert James Woodley as a person with significant control on 2019-11-15
dot icon03/12/2019
Notification of Anne Butterfield as a person with significant control on 2019-11-15
dot icon03/12/2019
Appointment of Mrs Anne Butterfield as a director on 2019-11-15
dot icon03/12/2019
Termination of appointment of Robert James Woodley as a director on 2019-11-15
dot icon05/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 2019-07-05
dot icon05/07/2019
Cessation of Euan Pollock as a person with significant control on 2019-06-14
dot icon05/07/2019
Notification of Robert James Woodley as a person with significant control on 2019-06-14
dot icon05/07/2019
Termination of appointment of Euan Pollock as a director on 2019-06-14
dot icon05/07/2019
Appointment of Mr Robert James Woodley as a director on 2019-06-14
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon08/02/2019
Micro company accounts made up to 2018-06-30
dot icon05/11/2018
Notification of Euan Pollock as a person with significant control on 2018-10-25
dot icon05/11/2018
Registered office address changed from 29 Rosedale Avenue Banbury OX16 1FJ England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-11-05
dot icon05/11/2018
Appointment of Mr Euan Pollock as a director on 2018-10-25
dot icon05/11/2018
Termination of appointment of Nicolae Constantin as a director on 2018-10-25
dot icon05/11/2018
Cessation of Nicolae Constantin as a person with significant control on 2018-10-25
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon01/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-16
dot icon01/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-16
dot icon01/05/2018
Cessation of Terence Dunne as a person with significant control on 2017-07-04
dot icon01/05/2018
Notification of Nicolae Constantin as a person with significant control on 2018-04-16
dot icon01/05/2018
Termination of appointment of Claudiu Costinel Craciun as a director on 2018-04-05
dot icon01/05/2018
Appointment of Mr Nicolae Constantin as a director on 2018-04-16
dot icon01/05/2018
Cessation of Claudiu Costinel Craciun as a person with significant control on 2018-04-05
dot icon01/05/2018
Registered office address changed from 16 Harefield Road Northampton NN3 8ER England to 29 Rosedale Avenue Banbury OX16 1FJ on 2018-05-01
dot icon01/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon01/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-04
dot icon12/07/2017
Appointment of Mr Claudiu Costinel Craciun as a director on 2017-07-04
dot icon12/07/2017
Notification of Claudiu Costinel Craciun as a person with significant control on 2017-07-04
dot icon12/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Harefield Road Northampton NN3 8ER on 2017-07-12
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon31/05/2017
Registered office address changed from 67 Battram Road Ellistown Coalville LE67 1GA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-31
dot icon31/05/2017
Termination of appointment of Ben Allen as a director on 2017-04-05
dot icon31/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon18/11/2016
Appointment of Ben Allen as a director on 2016-11-11
dot icon18/11/2016
Termination of appointment of Feliks Tomass as a director on 2016-11-11
dot icon18/11/2016
Registered office address changed from 27 Shakespeare Street Sinfin Derby DE24 9HF United Kingdom to 67 Battram Road Ellistown Coalville LE67 1GA on 2016-11-18
dot icon21/07/2016
Appointment of Feliks Tomass as a director on 2016-07-14
dot icon21/07/2016
Registered office address changed from 73 Sunnybank Road Halifax HX2 8RL to 27 Shakespeare Street Sinfin Derby DE24 9HF on 2016-07-21
dot icon21/07/2016
Termination of appointment of Stephen Walker as a director on 2016-07-14
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon10/02/2016
Micro company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon07/05/2015
Termination of appointment of Christopher Nudd as a director on 2015-04-30
dot icon07/05/2015
Registered office address changed from 54 Epping Green Hemel Hempstead HP2 7JD United Kingdom to 73 Sunnybank Road Halifax HX2 8RL on 2015-05-07
dot icon07/05/2015
Appointment of Stephen Walker as a director on 2015-04-30
dot icon22/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 54 Epping Green Hemel Hempstead HP2 7JD on 2014-07-22
dot icon22/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-17
dot icon22/07/2014
Appointment of Christopher Nudd as a director on 2014-07-17
dot icon03/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 16/04/2018
3651
Constantin, Nicolae
Director
16/04/2018 - 25/10/2018
-
Mrs Anne Butterfield
Director
15/11/2019 - 15/04/2020
2
Caldarar, Nicolae
Director
15/04/2020 - 01/09/2020
5
Mr Tyler Warburton
Director
09/04/2021 - 11/07/2024
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About NPEOPLE ADMINISTRATION LTD

NPEOPLE ADMINISTRATION LTD is an(a) Liquidation company incorporated on 03/06/2014 with the registered office located at Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham B1 3NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NPEOPLE ADMINISTRATION LTD?

toggle

NPEOPLE ADMINISTRATION LTD is currently Liquidation. It was registered on 03/06/2014 .

Where is NPEOPLE ADMINISTRATION LTD located?

toggle

NPEOPLE ADMINISTRATION LTD is registered at Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham B1 3NJ.

What does NPEOPLE ADMINISTRATION LTD do?

toggle

NPEOPLE ADMINISTRATION LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for NPEOPLE ADMINISTRATION LTD?

toggle

The latest filing was on 24/03/2026: Order of court to wind up.