UKBizDB.co.uk

NF TECHFLEET (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nf Techfleet (uk) Limited. The company was founded 10 years ago and was given the registration number 08960974. The firm's registered office is in EGHAM. You can find them at Barons Court, 22 The Avenue, Egham, Surrey. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:NF TECHFLEET (UK) LIMITED
Company Number:08960974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Barons Court, 22 The Avenue, Egham, Surrey, England, TW20 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barons Court, 22 The Avenue, Egham, England, TW20 9AB

Secretary11 May 2017Active
Barons Court, 22 The Avenue, Egham, England, TW20 9AB

Director31 August 2018Active
Barons Court, 22 The Avenue, Egham, England, TW20 9AB

Director09 August 2019Active
Level 7, 60 Miller Street, Equigroup Pty Ltd, Level 7, 60 Miller Street, North Sydney, Australia,

Secretary18 June 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary26 March 2014Active
Aleksis Kiven, Katu 9, Helsinki, Finland,

Director11 April 2014Active
Level 7, 60 Miller Street, North Sydney, Australia,

Director11 April 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director26 March 2014Active
Nordea, Postboks 1166 Sentrum, Oslo, Norway,

Director12 May 2015Active
Helgeshoj, Alle 21, Taastrup, Denmark,

Director11 April 2014Active
Level 7, 60 Miller Street, North Sydney, Australia,

Director11 April 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director26 March 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director26 March 2014Active

People with Significant Control

Mr Frank Gelf
Notified on:01 September 2018
Status:Active
Date of birth:May 1966
Nationality:German
Country of residence:England
Address:Barons Court, 22 The Avenue, Egham, England, TW20 9AB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Juergen Mossakowski
Notified on:01 September 2018
Status:Active
Date of birth:April 1960
Nationality:German
Country of residence:England
Address:Barons Court, 22 The Avenue, Egham, England, TW20 9AB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Susanne Gelf-Kapler
Notified on:01 September 2018
Status:Active
Date of birth:October 1964
Nationality:German
Country of residence:England
Address:Barons Court, 22 The Avenue, Egham, England, TW20 9AB
Nature of control:
  • Voting rights 25 to 50 percent
Nf Techfleet Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Hollandargatan, Hollandargatan 20, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-01Dissolution

Dissolution application strike off company.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-29Address

Change registered office address company with date old address new address.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.