ABOUT NAPKING SALES LIMITED
by us in UK and can be custom printed with your design or logo during production.
We are specialists in printed napkins - personalised, tissue & air laid & two ply & three ply napkins, serviettes for every catering occasion.
KEY FINANCE
Year
2016
Assets
£95.64k
▲ £26.99k (39.32 %)
Cash
£28.23k
▲ £19.49k (222.86 %)
Liabilities
£143.18k
▲ £7.32k (5.39 %)
Net Worth
£-47.54k
▼ £19.68k (-29.27 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Solihull
- Company name
- NAPKING SALES LIMITED
- Company number
- 02865069
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Oct 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- napking.co.uk
- Phones
-
01217 090 083
01217 090 084
- Registered Address
- 46 WIDNEY LANE,
SOLIHULL,
WEST MIDLANDS,
B91 3LS
ECONOMIC ACTIVITIES
- 17290
- Manufacture of other articles of paper and paperboard n.e.c.
LAST EVENTS
- 31 Oct 2016
- Confirmation statement made on 22 October 2016 with updates
- 21 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 26 Oct 2015
- Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 240
CHARGES
-
15 May 2002
- Status
- Outstanding
- Delivered
- 17 May 2002
-
Persons entitled
- The Co-Operative Bank PLC
- Description
- The company with full title guarantee charges to the bank…
-
20 August 1997
- Status
- Outstanding
- Delivered
- 27 August 1997
-
Persons entitled
- The Co-Operative Bank PLC
- Description
- "Bielomatic giebeler" high speed napkin machine type…
-
20 August 1997
- Status
- Outstanding
- Delivered
- 27 August 1997
-
Persons entitled
- The Co-Operative Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
NAPKING SALES LIMITED DIRECTORS
Robert Michael Bailey
Acting
- Appointed
- 22 October 1993
- Role
- Secretary
- Address
- 3 Beacon Court, Birmingham Road Great Barr, Birmingham, B43 6NN
- Name
- BAILEY, Robert Michael
Robert Michael Bailey
Acting
PSC
- Appointed
- 27 October 1993
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 3 Beacon Court, Birmingham Road Great Barr, Birmingham, B43 6NN
- Country Of Residence
- England
- Name
- BAILEY, Robert Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Stanley Main Waring
Acting
PSC
- Appointed
- 27 January 1998
- Occupation
- Serviette Manufacturer
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 46 Widney Lane, Solihull, West Midlands, B91 3LS
- Country Of Residence
- England
- Name
- MAIN-WARING, Peter Stanley
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 22 October 1993
- Resigned
- 22 October 1993
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Theresa Margaret Kelly
Resigned
- Appointed
- 22 October 1993
- Resigned
- 26 October 2009
- Occupation
- Medical Sales Executive
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 46 Widney Lane, Solihull, West Midlands, B91 3LS
- Country Of Residence
- England
- Name
- KELLY, Theresa Margaret
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 22 October 1993
- Resigned
- 22 October 1993
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.