Menu

Nenplas Two Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

HOMELUX NENPLAS LIMITED
NENPLAS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 08149739
Record last updated Tuesday, May 2, 2023 1:52:47 AM UTC
Official Address Airfield Industrial Estate Blenheim Road Ashbourne South
There are 12 companies registered at this street
Locality Ashbourne South
Region Derbyshire, England
Postal Code DE61HA

Charts

Visits

NENPLAS TWO LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-12012
Doc. Type Publication date Download link
Registry Apr 21, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 21, 2023 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Dec 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 4, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 11, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With Significant Influence Or Control
Financials Feb 26, 2016 Annual accounts Annual accounts
Registry Mar 17, 2015 Annual return Annual return
Registry Mar 17, 2015 Resignation of one Director Resignation of one Director
Financials Mar 2, 2015 Annual accounts Annual accounts
Registry Jan 21, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 1, 2014 Annual return Annual return
Registry Nov 26, 2013 Miscellaneous document Miscellaneous document
Financials Oct 1, 2013 Annual accounts Annual accounts
Registry May 1, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2013 Resignation of one Director Resignation of one Director
Registry Apr 9, 2013 Annual return Annual return
Registry Mar 22, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 19, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 14, 2013 Resignation of one Director Resignation of one Director
Registry Mar 14, 2013 Resignation of one Director 5743... Resignation of one Director 5743...
Registry Mar 14, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 2013 Company name change Company name change
Registry Mar 12, 2013 Company name change 8149... Company name change 8149...
Registry Mar 12, 2013 Change of name certificate Change of name certificate
Registry Mar 12, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 4, 2013 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Mar 3, 2013 Resignation of one Venture Capitalist and one Director (a man) Resignation of one Venture Capitalist and one Director (a man)
Financials Feb 21, 2013 Annual accounts Annual accounts
Registry Jul 19, 2012 Four appointments: 4 men Four appointments: 4 men
Registry Mar 28, 2012 Annual return Annual return
Financials Nov 2, 2011 Annual accounts Annual accounts
Registry May 9, 2011 Return of allotment of shares Return of allotment of shares
Registry May 9, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 28, 2011 Annual return Annual return
Financials Mar 23, 2011 Annual accounts Annual accounts
Registry Mar 19, 2010 Annual return Annual return
Registry Nov 30, 2009 Change of particulars for director Change of particulars for director
Registry Nov 30, 2009 Change of particulars for director 5743... Change of particulars for director 5743...
Registry Nov 30, 2009 Change of particulars for director Change of particulars for director
Registry Nov 30, 2009 Change of particulars for director 5743... Change of particulars for director 5743...
Registry Nov 30, 2009 Change of particulars for director Change of particulars for director
Registry Nov 30, 2009 Change of particulars for director 5743... Change of particulars for director 5743...
Registry Nov 30, 2009 Change of particulars for director Change of particulars for director
Registry Nov 30, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Aug 25, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 25, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Aug 4, 2009 Annual accounts Annual accounts
Registry Jun 17, 2009 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Apr 29, 2009 Annual return Annual return
Financials Mar 17, 2009 Annual accounts Annual accounts
Registry Feb 24, 2009 Resignation of a director Resignation of a director
Registry Jan 16, 2009 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Jun 6, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 13, 2008 Varying share rights and names Varying share rights and names
Registry Mar 19, 2008 Annual return Annual return
Registry Mar 17, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 15, 2008 Annual accounts Annual accounts
Registry Dec 4, 2007 Change of accounting reference date Change of accounting reference date
Registry Oct 30, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 2, 2007 Annual return Annual return
Registry Apr 2, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 19, 2007 Appointment of a director Appointment of a director
Registry Feb 19, 2007 Appointment of a director 5743... Appointment of a director 5743...
Registry Feb 19, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 6, 2007 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Feb 1, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Oct 19, 2006 Appointment of a director Appointment of a director
Registry Jul 25, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 12, 2006 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Jun 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 9, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 9, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 9, 2006 Resignation of a secretary Resignation of a secretary
Registry Jun 9, 2006 Resignation of a director Resignation of a director
Registry Jun 9, 2006 Appointment of a director Appointment of a director
Registry Jun 9, 2006 Appointment of a director 5743... Appointment of a director 5743...
Registry Jun 9, 2006 Appointment of a director Appointment of a director
Registry Jun 9, 2006 Appointment of a director 5743... Appointment of a director 5743...
Registry Jun 9, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 9, 2006 Varying share rights and names Varying share rights and names
Registry Jun 9, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 9, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 2006 Particulars of a mortgage or charge 5743... Particulars of a mortgage or charge 5743...
Registry Jun 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 2006 Particulars of a mortgage or charge 5743... Particulars of a mortgage or charge 5743...
Registry Jun 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 2006 Particulars of a mortgage or charge 5743... Particulars of a mortgage or charge 5743...
Registry Jun 1, 2006 Appointment of a man as Director and Venture Capitalist Appointment of a man as Director and Venture Capitalist
Registry May 30, 2006 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Mar 15, 2006 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)