Narford Holdings Limited SWAFFHAM


Founded in 2016, Narford Holdings, classified under reg no. 10452058 is an active company. Currently registered at Ben's Yard PE37 7QB, Swaffham the company has been in the business for eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Michelle T., Ben E. and Leslie E.. Of them, Leslie E. has been with the company the longest, being appointed on 31 October 2016 and Michelle T. and Ben E. have been with the company for the least time - from 30 July 2018. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Narford Holdings Limited Address / Contact

Office Address Ben's Yard
Office Address2 Bears Lane
Town Swaffham
Post code PE37 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10452058
Date of Incorporation Mon, 31st Oct 2016
Industry Activities of construction holding companies
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Michelle T.

Position: Director

Appointed: 30 July 2018

Ben E.

Position: Director

Appointed: 30 July 2018

Leslie E.

Position: Director

Appointed: 31 October 2016

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Leslie E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michelle T. This PSC has significiant influence or control over the company,. Then there is Leslie E., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Leslie E.

Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle T.

Notified on 31 October 2016
Nature of control: significiant influence or control

Leslie E.

Notified on 31 October 2016
Ceased on 20 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-06-30
Balance Sheet
Cash Bank On Hand49 74874 57739 511
Current Assets49 74974 578481 044
Debtors111 810
Net Assets Liabilities3 896 8893 979 9214 226 007
Other Debtors111 810
Property Plant Equipment390312271
Other
Accrued Liabilities Deferred Income2 4002 5924 070
Accumulated Depreciation Impairment Property Plant Equipment373451492
Amounts Owed To Group Undertakings 15 3691 361
Average Number Employees During Period333
Corporation Tax Payable2 0512 8605 543
Creditors13 31125 949170 974
Fixed Assets3 876 5273 962 3473 947 060
Increase From Depreciation Charge For Year Property Plant Equipment 7841
Investment Property787 424827 424827 424
Investment Property Fair Value Model787 424827 424 
Investments3 088 7133 134 6113 119 365
Investments Fixed Assets3 088 7133 134 6113 119 365
Investments In Group Undertakings Participating Interests2 814 0002 814 0002 814 000
Net Current Assets Liabilities36 43848 629310 070
Other Creditors5 48615 369 
Other Investments Other Than Loans274 713320 611305 365
Other Remaining Borrowings  160 000
Property Plant Equipment Gross Cost763763 
Provisions For Liabilities Balance Sheet Subtotal16 07631 05531 123
Total Assets Less Current Liabilities3 912 9654 010 9764 257 130
Trade Creditors Trade Payables3 3745 128 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements