UKBizDB.co.uk

NFPS LIMITED

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

This company is commonly known as Nfps Limited. The company was founded 25 years ago and was given the registration number 03689644. The firm's registered office is in HAYLING ISLAND. You can find them at 21 Bacon Lane, , Hayling Island, Hampshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NFPS LIMITED
Company Number:03689644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:21 Bacon Lane, Hayling Island, Hampshire, England, PO11 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Oaks, St. Michaels On Wye, Preston, England, PR3 0TF

Director14 December 2022Active
Liongate Manor, Liongate Manor, Penicuik, Scotland, EH26 8PX

Director14 December 2022Active
21, Bacon Lane, Hayling Island, England, PO11 0DN

Secretary29 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 December 1998Active
21, Bacon Lane, Hayling Island, England, PO11 0DN

Director01 October 2002Active
21, Bacon Lane, Hayling Island, England, PO11 0DN

Director29 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 December 1998Active
196 Score Lane, Childwall, Liverpool, L16 5EG

Director29 December 1998Active

People with Significant Control

Mr Trevel Henry
Notified on:05 January 2023
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Landells
Notified on:05 January 2023
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark David Dawes
Notified on:20 December 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:21, Bacon Lane, Hayling Island, England, PO11 0DN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Address

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

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-03Address

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

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Accounts

Change account reference date company previous shortened.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.