Newcastle Upon Tyne
NE1 8AN
Director Name | Mrs Melanie Reay |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland Tyne And Wear SR5 3NZ |
Director Name | Mr Jason Michael O'Neill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland Tyne And Wear SR5 3NZ |
Director Name | Mr David Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland Tyne And Wear SR5 3NZ |
Secretary Name | Mr Jason Michael O'Neill |
---|---|
Status | Current |
Appointed | 01 April 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland Tyne And Wear SR5 3NZ |
Director Name | Michael David Mackey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harthill Court St Briavels Lydney Gloucestershire GL15 6UQ Wales |
Director Name | Peter Miller |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 October 2009) |
Role | Commercial Director |
Correspondence Address | 26 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AS |
Director Name | David Reginald Turner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2006) |
Role | Finance Director |
Correspondence Address | 22 Spring Close Ebchester Consett County Durham DH8 0QL |
Director Name | Mr Andrew Richard Wood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 140 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9RH |
Secretary Name | David Reginald Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2006) |
Role | Finance Director |
Correspondence Address | 22 Spring Close Ebchester Consett County Durham DH8 0QL |
Director Name | Mr Russell Crowther |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kennersdene Tynemouth North Shields Tyne & Wear NE30 2LU |
Secretary Name | Mr Russell Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kennersdene Tynemouth North Shields Tyne & Wear NE30 2LU |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nfpas.com |
---|---|
Telephone | 0191 2457330 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Washington Business Centre 2 Turbine Way Sunderland Tyne And Wear SR5 3NZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £351,148 |
Net Worth | £1,082,618 |
Cash | £773,428 |
Current Liabilities | £5,788,193 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
19 October 2023 | Change of details for Nfpas Holdings Limited as a person with significant control on 20 December 2022 (2 pages) |
20 December 2022 | Registered 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 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
8 November 2022 | Full accounts made up to 31 March 2022 (21 pages) |
5 April 2022 | Director's details changed for Mr Stuart Charles Stephens on 1 April 2022 (2 pages) |
5 April 2022 | Termination of appointment of Russell Crowther as a secretary on 31 March 2022 (1 page) |
5 April 2022 | Appointment of Mr Jason Michael O'neill as a director on 1 April 2022 (2 pages) |
5 April 2022 | Termination of appointment of Russell Crowther as a director on 31 March 2022 (1 page) |
5 April 2022 | Appointment of Mr David Williams as a director on 1 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr Jason Michael O'neill as a secretary on 1 April 2022 (2 pages) |
7 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
15 November 2021 | Full accounts made up to 31 March 2021 (21 pages) |
6 July 2021 | Termination of appointment of Andrew Richard Wood as a director on 30 June 2021 (1 page) |
4 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
27 November 2020 | Full accounts made up to 31 March 2020 (20 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
29 July 2019 | Notification of Nfpas Holdings Limited as a person with significant control on 21 May 2019 (4 pages) |
29 July 2019 | Withdrawal of a person with significant control statement on 29 July 2019 (3 pages) |
8 February 2019 | Full accounts made up to 31 March 2018 (18 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
21 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 April 2014 | Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Andrew Richard Wood on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mrs Melanie Reay as a director (2 pages) |
7 April 2014 | Appointment of Mrs Melanie Reay as a director (2 pages) |
6 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 August 2013 | Termination of appointment of Michael Mackey as a director (1 page) |
1 August 2013 | Termination of appointment of Michael Mackey as a director (1 page) |
7 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 March 2011 | Statement of company's objects (2 pages) |
1 March 2011 | Memorandum and Articles of Association (30 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
1 March 2011 | Memorandum and Articles of Association (30 pages) |
1 March 2011 | Statement of company's objects (2 pages) |
9 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Statement of company's objects (2 pages) |
16 April 2010 | Statement of company's objects (2 pages) |
16 April 2010 | Resolutions
|
14 December 2009 | Director's details changed for Russell Crowther on 24 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Andrew Richard Wood on 24 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Russell Crowther on 24 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Andrew Richard Wood on 24 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael David Mackey on 24 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Michael David Mackey on 24 November 2009 (2 pages) |
14 October 2009 | Termination of appointment of Peter Miller as a director (2 pages) |
14 October 2009 | Termination of appointment of Peter Miller as a director (2 pages) |
14 October 2009 | Appointment of Stuart Charles Stephens as a director (3 pages) |
14 October 2009 | Appointment of Stuart Charles Stephens as a director (3 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 May 2009 | Memorandum and Articles of Association (4 pages) |
19 May 2009 | Memorandum and Articles of Association (4 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
12 December 2008 | Return made up to 24/11/08; full list of members (10 pages) |
12 December 2008 | Return made up to 24/11/08; full list of members (10 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 December 2007 | Return made up to 24/11/07; no change of members (8 pages) |
6 December 2007 | Return made up to 24/11/07; no change of members (8 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
4 December 2006 | Return made up to 24/11/06; full list of members (8 pages) |
4 December 2006 | Return made up to 24/11/06; full list of members (8 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 October 2006 | Registered 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 2006 | Registered 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 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Return made up to 24/11/05; full list of members (8 pages) |
7 December 2005 | Return made up to 24/11/05; full list of members (8 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
22 December 2004 | Return made up to 24/11/04; full list of members (8 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 November 2003 | Return made up to 24/11/03; full list of members (8 pages) |
29 November 2003 | Return made up to 24/11/03; full list of members (8 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 March 2003 | Auditor's resignation (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
12 December 2002 | Return made up to 05/12/02; full list of members (8 pages) |
12 December 2002 | Return made up to 05/12/02; full list of members (8 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (3 pages) |
1 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
1 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Registered office changed on 30/07/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
22 July 2002 | Company name changed precis (2162) LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed precis (2162) LIMITED\certificate issued on 22/07/02 (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
5 December 2001 | Incorporation (17 pages) |
5 December 2001 | Incorporation (17 pages) |