Company NameNCF Holdings Limited
DirectorsChristopher Paul Fitzakerley and Nigel John Fitzakerley
Company StatusActive
Company Number06665199
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Previous NameNGU Homebuyers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Paul Fitzakerley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address469-471 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EX
Director NameMr Nigel John Fitzakerley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address469-471 Durham Road
Low Fell
Gateshead
NE9 5EX

Contact

Websitenguhomelettings.com
Email address[email protected]
Telephone0191 4910344
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address469-471 Durham Road
Lowfell
Gateshead
Tyne And Wear
NE9 5EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1.8m at £0.01Christopher Fitzakerley & Nigel Fitzakerley
99.77%
Ordinary
4.2k at £0.01David Brown
0.23%
Ordinary

Financials

Year2014
Net Worth£18,504
Current Liabilities£300

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
20 August 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 February 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
6 February 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 18,504.47
(4 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 18,504.47
(4 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 18,504.47
(4 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 18,504.47
(4 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 18,504.47
(4 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 18,504.47
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 18,504.47
(4 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 18,504.47
(4 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 18,504.47
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 18,504.47
(5 pages)
28 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 18,504.47
(5 pages)
28 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 18,504.47
(5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Christopher Paul Fitzakerley on 23 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Paul Fitzakerley on 23 August 2010 (3 pages)
18 August 2010Annual return made up to 5 August 2010 (14 pages)
18 August 2010Annual return made up to 5 August 2010 (14 pages)
18 August 2010Annual return made up to 5 August 2010 (14 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2009Return made up to 05/08/09; full list of members (10 pages)
2 October 2009Return made up to 05/08/09; full list of members (10 pages)
23 September 2009Director's change of particulars nigel john fitzakerley logged form (1 page)
23 September 2009Director's change of particulars nigel john fitzakerley logged form (1 page)
22 September 2009Director's change of particulars / nigel fitzakerley / 01/09/2009 (2 pages)
22 September 2009Director's change of particulars / nigel fitzakerley / 01/09/2009 (2 pages)
18 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
18 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
30 June 2009Registered office changed on 30/06/2009 from 1 hyde park street newcastle tyne & wear NE8 4QB (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 1 hyde park street newcastle tyne & wear NE8 4QB (2 pages)
8 January 2009Company name changed ngu homebuyers LTD\certificate issued on 08/01/09 (2 pages)
8 January 2009Company name changed ngu homebuyers LTD\certificate issued on 08/01/09 (2 pages)
5 August 2008Incorporation (14 pages)
5 August 2008Incorporation (14 pages)