This company is commonly known as Nfp Services Co. Limited. The company was founded 22 years ago and was given the registration number 04390896. The firm's registered office is in LONDON. You can find them at 340 Gray's Inn Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | NFP SERVICES CO. LIMITED |
---|---|---|
Company Number | : | 04390896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 340 Gray's Inn Road, London, England, WC1X 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ | Director | 06 November 2019 | Active |
340, Gray's Inn Road, London, United Kingdom, WC1X 8BG | Secretary | 16 June 2010 | Active |
16 Park Avenue, London, SW14 8AT | Secretary | 08 March 2002 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 08 March 2002 | Active |
340, Gray's Inn Road, London, United Kingdom, WC1X 8BG | Director | 16 June 2010 | Active |
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ | Director | 19 October 2018 | Active |
340, Gray's Inn Road, London, United Kingdom, WC1X 8BG | Director | 16 June 2010 | Active |
11 Westrow Gardens, Seven Kings, Ilford, IG3 9NE | Director | 08 March 2002 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 08 March 2002 | Active |
38, Salisbury Road, Worthing, England, BN11 1RD | Director | 05 February 2019 | Active |
Clearcourse Membership Services Limited | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-12, Eastcheap, London, England, EC3M 1AJ |
Nature of control | : |
|
Mr Surinder Mohan Sharma | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mastersfuller 38, Salisbury Road, Worthing, England, BN11 1RD |
Nature of control | : |
|
Mr Fuad El Hadery | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mastersfuller 38, Salisbury Road, Worthing, England, BN11 1RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-27 | Accounts | Legacy. | Download |
2022-09-27 | Other | Legacy. | Download |
2022-09-27 | Other | Legacy. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2022-01-20 | Accounts | Legacy. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Other | Legacy. | Download |
2021-10-21 | Other | Legacy. | Download |
2021-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.