NAPIER TURBOCHARGERS LIMITED - BURTON-ON-TRENT
Company Profile | Company Filings |
Overview
NAPIER TURBOCHARGERS LIMITED is a Private Limited Company from BURTON-ON-TRENT and has the status: Active.
NAPIER TURBOCHARGERS LIMITED was incorporated 16 years ago on 25/02/2008 and has the registered number: 06512358. The accounts status is FULL and accounts are next due on 31/12/2022.
NAPIER TURBOCHARGERS LIMITED was incorporated 16 years ago on 25/02/2008 and has the registered number: 06512358. The accounts status is FULL and accounts are next due on 31/12/2022.
NAPIER TURBOCHARGERS LIMITED - BURTON-ON-TRENT
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 31/12/2022 |
Registered Office
HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN
BURTON-ON-TRENT
STAFFORDSHIRE
DE13 8EN
This Company Originates in : United Kingdom
Previous trading names include:
BRICKSCREEN LIMITED (until 15/05/2008)
BRICKSCREEN LIMITED (until 15/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID MICHAEL SEITZ | Secretary | 2021-07-19 | CURRENT | ||
NICHOLA BRAMLEY | Mar 1982 | English | Director | 2023-02-09 | CURRENT |
MR DAVID MICHAEL SEITZ | Feb 1965 | American | Director | 2013-01-31 UNTIL 2023-11-22 | RESIGNED |
MR MICHAEL JAMES ISAAC | Secretary | 2018-01-19 UNTIL 2021-01-13 | RESIGNED | ||
ERIN BOYTS QUINN | Secretary | 2021-01-13 UNTIL 2021-07-19 | RESIGNED | ||
ANDREW ROBERT THACKER | Oct 1963 | Secretary | 2008-04-28 UNTIL 2013-09-19 | RESIGNED | |
GARY RODGERS | Jan 1972 | British | Director | 2008-04-28 UNTIL 2013-01-31 | RESIGNED |
MR CHRISTOPHER JOHN WEATHERALL | Sep 1961 | British | Director | 2013-01-31 UNTIL 2018-01-19 | RESIGNED |
MR JAIDIP SEN | Aug 1963 | British | Director | 2016-05-12 UNTIL 2023-02-09 | RESIGNED |
MR JAIDIP SEN | Aug 1963 | British | Director | 2009-01-05 UNTIL 2013-01-31 | RESIGNED |
ANDREW ROBERT THACKER | Oct 1963 | Director | 2008-04-28 UNTIL 2013-07-01 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Secretary | 2008-02-25 UNTIL 2008-04-28 | RESIGNED | ||
MR JASON DAVID MOORE | Oct 1971 | British | Director | 2013-07-01 UNTIL 2016-05-12 | RESIGNED |
MR. GARRY JOHN MOWBRAY | May 1970 | English | Director | 2022-05-24 UNTIL 2023-07-24 | RESIGNED |
MR JASON DAVID MOORE | Oct 1971 | British | Director | 2008-04-28 UNTIL 2013-01-31 | RESIGNED |
MR JOHN ANTHONY MASTALERZ JR | Dec 1966 | American | Director | 2018-01-26 UNTIL 2023-11-22 | RESIGNED |
MR KEITH PATRICK HILDUM | Nov 1962 | American | Director | 2013-01-31 UNTIL 2018-01-10 | RESIGNED |
MR MICHAEL EDWARD FETSKO III | Feb 1965 | American | Director | 2018-01-26 UNTIL 2023-11-22 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2008-02-25 UNTIL 2008-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Westinghouse Air Brake Technologies | 2016-04-06 | Pennslyvania 15148 |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |