N&P ALTERNATIVE FUELS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a small company made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Accounts for a small company made up to 2023-09-30

View Document

03/05/243 May 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

23/04/2423 April 2024 Change of details for N&P Uk Holding Ltd as a person with significant control on 2024-03-21

View Document

23/04/2423 April 2024 Director's details changed for Mr Jens Jennissen on 2024-03-21

View Document

23/04/2423 April 2024 Director's details changed for Mr Stijn Jennissen on 2024-03-21

View Document

23/04/2423 April 2024 Director's details changed for Mr Lars Jennissen on 2024-03-21

View Document

21/03/2421 March 2024 Registered office address changed from N+P Group First Floor 4-8 Ludgate Circus London United Kingdom EC4M 7LF United Kingdom to Century Wharf Crayford Creek Dartford Kent DA1 4QG on 2024-03-21

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Notification of N&P Uk Holding Ltd as a person with significant control on 2022-12-13

View Document

16/12/2216 December 2022 Cessation of Kerel Jennissen as a person with significant control on 2022-12-13

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

03/10/223 October 2022 Change of details for Kerel Jennissen as a person with significant control on 2022-09-22

View Document

30/09/2230 September 2022 Registered office address changed from N&P Alternative Fuels Ltd 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to N+P Group First Floor 4-8 Ludgate Circus London United Kingdom EC4M 7LF on 2022-09-30

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Director's details changed for Mr Lars Jennissen on 2022-09-22

View Document

30/09/2230 September 2022 Director's details changed for Mr Jens Jennissen on 2022-09-22

View Document

30/09/2230 September 2022 Director's details changed for Mr Stijn Jennissen on 2022-09-22

View Document

04/01/224 January 2022 Registration of charge 073895870002, created on 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Registration of charge 073895870001, created on 2021-10-25

View Document

12/10/2112 October 2021 Director's details changed for Mr Lars Jennissen on 2021-10-12

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

02/08/212 August 2021 Change of details for Kerel Jennissen as a person with significant control on 2016-04-06

View Document

21/05/2121 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

20/05/2120 May 2021 APPOINTMENT TERMINATED, DIRECTOR KAREL JENNISSEN

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM N&P ALTERNATIVE FUELS LTD PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / KEREL JENNISSEN / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KAREL JENNISSEN / 27/09/2017

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM EUROPARC INNOVATION CENTRE INNOVATION WAY GRIMSBY LINCOLNSHIRE DN37 9TT

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/11/159 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 75 HYDE PLACE AYLESHAM CANTERBURY KENT CT3 3AN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KAREL JENNISEN / 28/09/2014

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KAREL JENNISEN / 25/10/2012

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/11/114 November 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company