UKBizDB.co.uk

NTF FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Ntf Financial Solutions Limited. The company was founded 15 years ago and was given the registration number 06619172. The firm's registered office is in WILMSLOW. You can find them at 2nd Floor Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:NTF FINANCIAL SOLUTIONS LIMITED
Company Number:06619172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2nd Floor Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor Aus-Bore House, 19-25 Manchester Road, Wilmslow, United Kingdom, SK9 1BQ

Secretary26 April 2009Active
2nd, Floor Aus-Bore House, 19-25 Manchester Road, Wilmslow, United Kingdom, SK9 1BQ

Director06 March 2009Active
2nd, Floor Aus-Bore House, 19-25 Manchester Road, Wilmslow, United Kingdom, SK9 1BQ

Director19 October 2008Active
65, Agincourt Drive, Bingley, United Kingdom, BD16 3JZ

Secretary19 October 2008Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary13 June 2008Active
2nd, Floor Aus-Bore House, 19-25 Manchester Road, Wilmslow, United Kingdom, SK9 1BQ

Director21 February 2014Active
2nd, Floor Aus-Bore House, 19-25 Manchester Road, Wilmslow, United Kingdom, SK9 1BQ

Director05 November 2010Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director13 June 2008Active

People with Significant Control

Mr Nicholas Barry Morgan
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:2nd, Floor Aus-Bore House, Wilmslow, SK9 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Stephen Kaye
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:2nd, Floor Aus-Bore House, Wilmslow, SK9 1BQ
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
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Officers

Appoint person director company with name.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-20Officers

Termination director company with name.

Download
2013-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.