UKBizDB.co.uk

NFP SERVICES CO. LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:340 Gray's Inn Road, London, England, WC1X 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director06 November 2019Active
340, Gray's Inn Road, London, United Kingdom, WC1X 8BG

Secretary16 June 2010Active
16 Park Avenue, London, SW14 8AT

Secretary08 March 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary08 March 2002Active
340, Gray's Inn Road, London, United Kingdom, WC1X 8BG

Director16 June 2010Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director19 October 2018Active
340, Gray's Inn Road, London, United Kingdom, WC1X 8BG

Director16 June 2010Active
11 Westrow Gardens, Seven Kings, Ilford, IG3 9NE

Director08 March 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director08 March 2002Active
38, Salisbury Road, Worthing, England, BN11 1RD

Director05 February 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-16Address

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

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Address

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

Download
2021-11-25Address

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

Download
2021-10-21Other

Legacy.

Download
2021-10-21Other

Legacy.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.