Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NFPAS LIMITED
Company Information for

NFPAS LIMITED

WASHINGTON BUSINESS CENTRE, 2 TURBINE WAY, SUNDERLAND, TYNE AND WEAR, SR5 3NZ,
Company Registration Number
04334396
Private Limited Company
Active

Company Overview

About Nfpas Ltd
NFPAS LIMITED was founded on 2001-12-05 and has its registered office in Sunderland. The organisation's status is listed as "Active". Nfpas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NFPAS LIMITED
 
Legal Registered Office
WASHINGTON BUSINESS CENTRE
2 TURBINE WAY
SUNDERLAND
TYNE AND WEAR
SR5 3NZ
Other companies in NE1
 
Filing Information
Company Number 04334396
Company ID Number 04334396
Date formed 2001-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB797281771  
Last Datalog update: 2024-12-05 18:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NFPAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NFPAS LIMITED
The following companies were found which have the same name as NFPAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NFPAS EMPLOYEE OWNERSHIP TRUSTEE LIMITED WASHINGTON BUSINESS CENTRE 2 TURBINE WAY SUNDERLAND TYNE AND WEAR SR5 3NZ Active Company formed on the 2024-06-11
NFPAS HOLDINGS LIMITED WASHINGTON BUSINESS CENTRE 2 TURBINE WAY SUNDERLAND TYNE AND WEAR SR5 3NZ Active Company formed on the 2019-04-03
NFPAS PTY LTD Active Company formed on the 2011-06-29

Company Officers of NFPAS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL CROWTHER
Company Secretary 2006-08-31
RUSSELL CROWTHER
Director 2006-08-31
MELANIE REAY
Director 2014-04-01
STUART CHARLES STEPHENS
Director 2009-10-08
ANDREW RICHARD WOOD
Director 2002-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID MACKEY
Director 2002-07-19 2013-07-31
PETER MILLER
Director 2002-07-19 2009-10-07
DAVID REGINALD TURNER
Company Secretary 2002-07-19 2006-08-30
DAVID REGINALD TURNER
Director 2002-07-19 2006-08-30
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2001-12-05 2002-07-19
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2001-12-05 2002-07-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-05 2001-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL CROWTHER NFPA SCOTLAND LIMITED Company Secretary 2006-08-31 CURRENT 2005-07-27 Liquidation
RUSSELL CROWTHER NON-FOSSIL PURCHASING AGENCY LIMITED Company Secretary 2006-08-31 CURRENT 1989-03-28 Liquidation
RUSSELL CROWTHER NFPA HOLDINGS LIMITED Company Secretary 2006-08-31 CURRENT 2000-06-20 Liquidation
RUSSELL CROWTHER NFPA SCOTLAND LIMITED Director 2006-08-31 CURRENT 2005-07-27 Liquidation
RUSSELL CROWTHER NON-FOSSIL PURCHASING AGENCY LIMITED Director 2006-08-31 CURRENT 1989-03-28 Liquidation
MELANIE REAY NFPA SCOTLAND LIMITED Director 2014-04-01 CURRENT 2005-07-27 Liquidation
MELANIE REAY NON-FOSSIL PURCHASING AGENCY LIMITED Director 2014-04-01 CURRENT 1989-03-28 Liquidation
STUART CHARLES STEPHENS NFPA SCOTLAND LIMITED Director 2009-10-08 CURRENT 2005-07-27 Liquidation
STUART CHARLES STEPHENS NON-FOSSIL PURCHASING AGENCY LIMITED Director 2009-10-08 CURRENT 1989-03-28 Liquidation
ANDREW RICHARD WOOD NFPA SCOTLAND LIMITED Director 2005-10-19 CURRENT 2005-07-27 Liquidation
ANDREW RICHARD WOOD NON-FOSSIL PURCHASING AGENCY LIMITED Director 2000-10-31 CURRENT 1989-03-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-14CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2024-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-10-19Change of details for Nfpas Holdings Limited as a person with significant control on 2022-12-20
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM 4th Floor Higham House New Bridge Street West Newcastle upon Tyne NE1 8AN
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM 4th Floor Higham House New Bridge Street West Newcastle upon Tyne NE1 8AN
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-05CH01Director's details changed for Mr Stuart Charles Stephens on 2022-04-01
2022-04-05AP01DIRECTOR APPOINTED MR DAVID WILLIAMS
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CROWTHER
2022-04-05AP03Appointment of Mr Jason Michael O'neill as company secretary on 2022-04-01
2022-04-05TM02Termination of appointment of Russell Crowther on 2022-03-31
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD WOOD
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-07-29PSC02Notification of Nfpas Holdings Limited as a person with significant control on 2019-05-21
2019-07-29PSC09Withdrawal of a person with significant control statement on 2019-07-29
2019-02-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0124/11/14 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-07AP01DIRECTOR APPOINTED MRS MELANIE REAY
2014-04-07CH01Director's details changed for Andrew Richard Wood on 2014-04-07
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0124/11/13 ANNUAL RETURN FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKEY
2012-12-07AR0124/11/12 ANNUAL RETURN FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-16AR0124/11/11 ANNUAL RETURN FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-01CC04Statement of company's objects
2011-03-01RES01ADOPT ARTICLES 01/03/11
2011-03-01MEM/ARTSARTICLES OF ASSOCIATION
2010-12-09AR0124/11/10 ANNUAL RETURN FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 05/04/2010
2010-04-16CC04Statement of company's objects
2009-12-14AR0124/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WOOD / 24/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MACKEY / 24/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CROWTHER / 24/11/2009
2009-10-14AP01DIRECTOR APPOINTED STUART CHARLES STEPHENS
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-08RES01ALTER MEMORANDUM 24/04/2009
2008-12-12363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-06363sRETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-04363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: FOURTH FLOOR BLOCK D PORTLAND HOUSE, NEW BRIDGE STREET , NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AN
2006-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-07363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-29363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-28AUDAUDITOR'S RESIGNATION
2002-12-12363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW SECRETARY APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-01225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-07-30288bSECRETARY RESIGNED
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2002-07-30288bDIRECTOR RESIGNED
2002-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-22CERTNMCOMPANY NAME CHANGED PRECIS (2162) LIMITED CERTIFICATE ISSUED ON 22/07/02
2002-01-17288bSECRETARY RESIGNED
2001-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NFPAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NFPAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NFPAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NFPAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NFPAS LIMITED
Trademarks
We have not found any records of NFPAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NFPAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £1,077 Rendered by Other Local Authorities
Durham County Council 2017-2 GBP £1,120 Rendered by Other Local Authorities
Durham County Council 2017-1 GBP £1,185 Rendered by Other Local Authorities
Durham County Council 2016-12 GBP £1,273 Rendered by Other Local Authorities
Durham County Council 2016-11 GBP £1,314 Rendered by Other Local Authorities
Durham County Council 2016-10 GBP £1,210 Rendered by Other Local Authorities
Durham County Council 2016-9 GBP £1,274 Rendered by Other Local Authorities
Durham County Council 2016-6 GBP £1,413 Rendered by Other Local Authorities
Durham County Council 2016-5 GBP £1,364 Rendered by Other Local Authorities
Durham County Council 2016-4 GBP £1,408 Rendered by Other Local Authorities
Durham County Council 2016-1 GBP £1,413 Rendered by Other Local Authorities
Durham County Council 2015-12 GBP £1,388 Rendered by Other Local Authorities
Durham County Council 2015-10 GBP £822 Rendered by Other Local Authorities
Durham County Council 2015-9 GBP £2,086 Rendered by Other Local Authorities
Durham County Council 2015-8 GBP £698 Rendered by Other Local Authorities
Durham County Council 2015-7 GBP £1,370 Rendered by Other Local Authorities
Durham County Council 2015-6 GBP £1,328 Rendered by Other Local Authorities
Durham County Council 2015-5 GBP £1,130 Rendered by Other Local Authorities
Durham County Council 2015-4 GBP £1,099 Rendered by Other Local Authorities
Durham County Council 2015-3 GBP £1,045 Rendered by Other Local Authorities
Durham County Council 2015-2 GBP £1,268 Rendered by Other Local Authorities
Durham County Council 2015-1 GBP £1,157 Rendered by Other Local Authorities
Durham County Council 2014-12 GBP £855 Rendered by Other Local Authorities
Durham County Council 2014-11 GBP £1,345 Rendered by Other Local Authorities
Durham County Council 2014-10 GBP £1,289 Rendered by Other Local Authorities
Durham County Council 2014-9 GBP £1,464 Rendered by Other Local Authorities
Durham County Council 2014-8 GBP £1,560
Durham County Council 2014-7 GBP £1,572
Durham County Council 2014-6 GBP £3,548
Durham County Council 2014-5 GBP £1,580
Durham County Council 2014-4 GBP £1,636
Durham County Council 2014-3 GBP £1,447
Durham County Council 2014-2 GBP £1,612
Durham County Council 2014-1 GBP £1,350
Durham County Council 2013-12 GBP £1,334
Durham County Council 2013-11 GBP £1,407
Durham County Council 2013-10 GBP £1,182
Durham County Council 2013-9 GBP £1,293
Durham County Council 2013-8 GBP £2,373

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NFPAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NFPAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NFPAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.