Company Information for NFPAS LIMITED
WASHINGTON BUSINESS CENTRE, 2 TURBINE WAY, SUNDERLAND, TYNE AND WEAR, SR5 3NZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NFPAS LIMITED | |
Legal Registered Office | |
WASHINGTON BUSINESS CENTRE 2 TURBINE WAY SUNDERLAND TYNE AND WEAR SR5 3NZ Other companies in NE1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL CROWTHER |
||
RUSSELL CROWTHER |
||
MELANIE REAY |
||
STUART CHARLES STEPHENS |
||
ANDREW RICHARD WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID MACKEY |
Director | ||
PETER MILLER |
Director | ||
DAVID REGINALD TURNER |
Company Secretary | ||
DAVID REGINALD TURNER |
Director | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Nominated Secretary | ||
PEREGRINE SECRETARIAL SERVICES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NFPA SCOTLAND LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2005-07-27 | Liquidation | |
NON-FOSSIL PURCHASING AGENCY LIMITED | Company Secretary | 2006-08-31 | CURRENT | 1989-03-28 | Liquidation | |
NFPA HOLDINGS LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2000-06-20 | Liquidation | |
NFPA SCOTLAND LIMITED | Director | 2006-08-31 | CURRENT | 2005-07-27 | Liquidation | |
NON-FOSSIL PURCHASING AGENCY LIMITED | Director | 2006-08-31 | CURRENT | 1989-03-28 | Liquidation | |
NFPA SCOTLAND LIMITED | Director | 2014-04-01 | CURRENT | 2005-07-27 | Liquidation | |
NON-FOSSIL PURCHASING AGENCY LIMITED | Director | 2014-04-01 | CURRENT | 1989-03-28 | Liquidation | |
NFPA SCOTLAND LIMITED | Director | 2009-10-08 | CURRENT | 2005-07-27 | Liquidation | |
NON-FOSSIL PURCHASING AGENCY LIMITED | Director | 2009-10-08 | CURRENT | 1989-03-28 | Liquidation | |
NFPA SCOTLAND LIMITED | Director | 2005-10-19 | CURRENT | 2005-07-27 | Liquidation | |
NON-FOSSIL PURCHASING AGENCY LIMITED | Director | 2000-10-31 | CURRENT | 1989-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
Change of details for Nfpas Holdings Limited as a person with significant control on 2022-12-20 | ||
REGISTERED OFFICE CHANGED ON 20/12/22 FROM 4th Floor Higham House New Bridge Street West Newcastle upon Tyne NE1 8AN | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/22 FROM 4th Floor Higham House New Bridge Street West Newcastle upon Tyne NE1 8AN | |
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Stuart Charles Stephens on 2022-04-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL CROWTHER | |
AP03 | Appointment of Mr Jason Michael O'neill as company secretary on 2022-04-01 | |
TM02 | Termination of appointment of Russell Crowther on 2022-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES | |
PSC02 | Notification of Nfpas Holdings Limited as a person with significant control on 2019-05-21 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-07-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MRS MELANIE REAY | |
CH01 | Director's details changed for Andrew Richard Wood on 2014-04-07 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKEY | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 01/03/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 05/04/2010 | |
CC04 | Statement of company's objects | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WOOD / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MACKEY / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CROWTHER / 24/11/2009 | |
AP01 | DIRECTOR APPOINTED STUART CHARLES STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MILLER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 24/04/2009 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: FOURTH FLOOR BLOCK D PORTLAND HOUSE, NEW BRIDGE STREET , NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AN | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED PRECIS (2162) LIMITED CERTIFICATE ISSUED ON 22/07/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
Rendered by Other Local Authorities |
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
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.
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. |