UKBizDB.co.uk

NFF HOLDINGS LIMITED

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

This company is commonly known as Nff Holdings Limited. The company was founded 26 years ago and was given the registration number 03568884. The firm's registered office is in AIRPORT, CHRISTCHURCH. You can find them at 4 Enterprise Way Aviation Park, West, Bournemouth International, Airport, Christchurch, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NFF HOLDINGS LIMITED
Company Number:03568884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Enterprise Way Aviation Park, West, Bournemouth International, Airport, Christchurch, Dorset, BH23 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Binghams Melcombe, Dorchester, England, DT2 7PZ

Secretary13 July 2021Active
., Binghams Melcombe, Dorchester, England, DT2 7PZ

Director13 July 2021Active
., Binghams Melcombe, Dorchester, England, DT2 7PZ

Director13 July 2021Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Secretary22 May 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 May 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 May 1998Active
19 Compton Avenue, Parkstone, Poole, BH14 8PT

Director26 May 1998Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director22 May 1998Active

People with Significant Control

Langham Industries Limited
Notified on:13 July 2021
Status:Active
Country of residence:England
Address:., Binghams Melcombe, Dorchester, England, DT2 7PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Rogers
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Brian Oldrey
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:19 Compton Avenue, Parkstone, Poole, England, BH14 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-20Dissolution

Dissolution application strike off company.

Download
2022-07-05Capital

Capital statement capital company with date currency figure.

Download
2022-07-05Capital

Legacy.

Download
2022-07-05Insolvency

Legacy.

Download
2022-07-05Resolution

Resolution.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Address

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

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person secretary company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.