Company NameNfpas Limited
Company StatusActive
Company Number04334396
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Charles Stephens
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(7 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Higham House New Bridge Street West
Newcastle Upon Tyne
NE1 8AN
Director NameMrs Melanie Reay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(12 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
Tyne And Wear
SR5 3NZ
Director NameMr Jason Michael O'Neill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
Tyne And Wear
SR5 3NZ
Director NameMr David Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleIT Director
Country of ResidenceEngland
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
Tyne And Wear
SR5 3NZ
Secretary NameMr Jason Michael O'Neill
StatusCurrent
Appointed01 April 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
Tyne And Wear
SR5 3NZ
Director NameMichael David Mackey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(7 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarthill Court
St Briavels
Lydney
Gloucestershire
GL15 6UQ
Wales
Director NamePeter Miller
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(7 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 07 October 2009)
RoleCommercial Director
Correspondence Address26 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AS
Director NameDavid Reginald Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2006)
RoleFinance Director
Correspondence Address22 Spring Close
Ebchester
Consett
County Durham
DH8 0QL
Director NameMr Andrew Richard Wood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(7 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address140 Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9RH
Secretary NameDavid Reginald Turner
NationalityBritish
StatusResigned
Appointed19 July 2002(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2006)
RoleFinance Director
Correspondence Address22 Spring Close
Ebchester
Consett
County Durham
DH8 0QL
Director NameMr Russell Crowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2LU
Secretary NameMr Russell Crowther
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2LU
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nfpas.com
Telephone0191 2457330
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWashington Business Centre
2 Turbine Way
Sunderland
Tyne And Wear
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£351,148
Net Worth£1,082,618
Cash£773,428
Current Liabilities£5,788,193

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
3 November 2023Accounts for a small company made up to 31 March 2023 (17 pages)
19 October 2023Change of details for Nfpas Holdings Limited as a person with significant control on 20 December 2022 (2 pages)
20 December 2022Registered office address changed from 4th Floor Higham House New Bridge Street West Newcastle upon Tyne NE1 8AN to Washington Business Centre 2 Turbine Way Sunderland Tyne and Wear SR5 3NZ on 20 December 2022 (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
8 November 2022Full accounts made up to 31 March 2022 (21 pages)
5 April 2022Director's details changed for Mr Stuart Charles Stephens on 1 April 2022 (2 pages)
5 April 2022Termination of appointment of Russell Crowther as a secretary on 31 March 2022 (1 page)
5 April 2022Appointment of Mr Jason Michael O'neill as a director on 1 April 2022 (2 pages)
5 April 2022Termination of appointment of Russell Crowther as a director on 31 March 2022 (1 page)
5 April 2022Appointment of Mr David Williams as a director on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr Jason Michael O'neill as a secretary on 1 April 2022 (2 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
15 November 2021Full accounts made up to 31 March 2021 (21 pages)
6 July 2021Termination of appointment of Andrew Richard Wood as a director on 30 June 2021 (1 page)
4 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 November 2020Full accounts made up to 31 March 2020 (20 pages)
6 December 2019Full accounts made up to 31 March 2019 (18 pages)
5 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
29 July 2019Notification of Nfpas Holdings Limited as a person with significant control on 21 May 2019 (4 pages)
29 July 2019Withdrawal of a person with significant control statement on 29 July 2019 (3 pages)
8 February 2019Full accounts made up to 31 March 2018 (18 pages)
4 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
20 November 2017Full accounts made up to 31 March 2017 (18 pages)
20 November 2017Full accounts made up to 31 March 2017 (18 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (18 pages)
22 November 2016Full accounts made up to 31 March 2016 (18 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(7 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(7 pages)
2 November 2015Full accounts made up to 31 March 2015 (14 pages)
2 November 2015Full accounts made up to 31 March 2015 (14 pages)
5 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(7 pages)
5 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(7 pages)
21 October 2014Full accounts made up to 31 March 2014 (14 pages)
21 October 2014Full accounts made up to 31 March 2014 (14 pages)
7 April 2014Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages)
7 April 2014Appointment of Mrs Melanie Reay as a director (2 pages)
7 April 2014Appointment of Mrs Melanie Reay as a director (2 pages)
6 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(6 pages)
6 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(6 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
1 August 2013Termination of appointment of Michael Mackey as a director (1 page)
1 August 2013Termination of appointment of Michael Mackey as a director (1 page)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
16 October 2012Full accounts made up to 31 March 2012 (14 pages)
16 October 2012Full accounts made up to 31 March 2012 (14 pages)
16 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
1 March 2011Statement of company's objects (2 pages)
1 March 2011Memorandum and Articles of Association (30 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2011Memorandum and Articles of Association (30 pages)
1 March 2011Statement of company's objects (2 pages)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
12 October 2010Full accounts made up to 31 March 2010 (14 pages)
12 October 2010Full accounts made up to 31 March 2010 (14 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 April 2010Statement of company's objects (2 pages)
16 April 2010Statement of company's objects (2 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 December 2009Director's details changed for Russell Crowther on 24 November 2009 (2 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Andrew Richard Wood on 24 November 2009 (2 pages)
14 December 2009Director's details changed for Russell Crowther on 24 November 2009 (2 pages)
14 December 2009Director's details changed for Andrew Richard Wood on 24 November 2009 (2 pages)
14 December 2009Director's details changed for Michael David Mackey on 24 November 2009 (2 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Michael David Mackey on 24 November 2009 (2 pages)
14 October 2009Termination of appointment of Peter Miller as a director (2 pages)
14 October 2009Termination of appointment of Peter Miller as a director (2 pages)
14 October 2009Appointment of Stuart Charles Stephens as a director (3 pages)
14 October 2009Appointment of Stuart Charles Stephens as a director (3 pages)
24 September 2009Full accounts made up to 31 March 2009 (14 pages)
24 September 2009Full accounts made up to 31 March 2009 (14 pages)
19 May 2009Memorandum and Articles of Association (4 pages)
19 May 2009Memorandum and Articles of Association (4 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2008Return made up to 24/11/08; full list of members (10 pages)
12 December 2008Return made up to 24/11/08; full list of members (10 pages)
22 October 2008Full accounts made up to 31 March 2008 (14 pages)
22 October 2008Full accounts made up to 31 March 2008 (14 pages)
6 December 2007Return made up to 24/11/07; no change of members (8 pages)
6 December 2007Return made up to 24/11/07; no change of members (8 pages)
5 October 2007Full accounts made up to 31 March 2007 (13 pages)
5 October 2007Full accounts made up to 31 March 2007 (13 pages)
4 December 2006Return made up to 24/11/06; full list of members (8 pages)
4 December 2006Return made up to 24/11/06; full list of members (8 pages)
8 November 2006Full accounts made up to 31 March 2006 (14 pages)
8 November 2006Full accounts made up to 31 March 2006 (14 pages)
17 October 2006Registered office changed on 17/10/06 from: fourth floor block d portland house, new bridge street , newcastle upon tyne tyne & wear NE1 8AN (1 page)
17 October 2006Registered office changed on 17/10/06 from: fourth floor block d portland house, new bridge street , newcastle upon tyne tyne & wear NE1 8AN (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006Secretary resigned;director resigned (1 page)
7 December 2005Return made up to 24/11/05; full list of members (8 pages)
7 December 2005Return made up to 24/11/05; full list of members (8 pages)
19 October 2005Full accounts made up to 31 March 2005 (11 pages)
19 October 2005Full accounts made up to 31 March 2005 (11 pages)
22 December 2004Return made up to 24/11/04; full list of members (8 pages)
22 December 2004Return made up to 24/11/04; full list of members (8 pages)
21 September 2004Full accounts made up to 31 March 2004 (12 pages)
21 September 2004Full accounts made up to 31 March 2004 (12 pages)
29 November 2003Return made up to 24/11/03; full list of members (8 pages)
29 November 2003Return made up to 24/11/03; full list of members (8 pages)
29 July 2003Full accounts made up to 31 March 2003 (11 pages)
29 July 2003Full accounts made up to 31 March 2003 (11 pages)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
12 December 2002Return made up to 05/12/02; full list of members (8 pages)
12 December 2002Return made up to 05/12/02; full list of members (8 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (3 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (3 pages)
1 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 July 2002Registered office changed on 30/07/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
22 July 2002Company name changed precis (2162) LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed precis (2162) LIMITED\certificate issued on 22/07/02 (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
5 December 2001Incorporation (17 pages)
5 December 2001Incorporation (17 pages)