You are here: bizstats.co.uk > a-z index > N list

N.f.f.o. Services Limited YORKSHIRE


Founded in 1984, N.f.f.o. Services, classified under reg no. 01838484 is an active company. Currently registered at 30 Monkgate YO31 7PF, Yorkshire the company has been in the business for 40 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Michael C., Andrew P. and Anthony D. and others. Of them, Elizabeth S. has been with the company the longest, being appointed on 1 July 2004 and Michael C. has been with the company for the least time - from 29 September 2023. As of 11 May 2024, there were 27 ex directors - Michael C., Dennis C. and others listed below. There were no ex secretaries.

N.f.f.o. Services Limited Address / Contact

Office Address 30 Monkgate
Office Address2 York
Town Yorkshire
Post code YO31 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01838484
Date of Incorporation Mon, 6th Aug 1984
Industry Marine fishing
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Michael C.

Position: Director

Appointed: 29 September 2023

Andrew P.

Position: Director

Appointed: 12 June 2018

Anthony D.

Position: Director

Appointed: 01 January 2015

Paul T.

Position: Director

Appointed: 02 July 2013

Elizabeth S.

Position: Director

Appointed: 01 July 2004

Barrie D.

Position: Secretary

Resigned: 30 August 2023

Michael C.

Position: Director

Appointed: 28 October 2016

Resigned: 17 July 2018

Dennis C.

Position: Director

Appointed: 01 January 2015

Resigned: 20 March 2024

Barrie D.

Position: Director

Appointed: 01 January 2015

Resigned: 29 September 2023

William H.

Position: Director

Appointed: 25 July 2008

Resigned: 01 January 2015

Frederick N.

Position: Director

Appointed: 18 July 2006

Resigned: 01 January 2015

Paul T.

Position: Director

Appointed: 25 June 2002

Resigned: 11 June 2003

Arnold L.

Position: Director

Appointed: 25 June 2002

Resigned: 01 January 2015

Trevor B.

Position: Director

Appointed: 28 February 2002

Resigned: 11 June 2003

Thomas W.

Position: Director

Appointed: 09 July 2001

Resigned: 11 June 2003

Samuel L.

Position: Director

Appointed: 12 July 2000

Resigned: 01 January 2015

Alan M.

Position: Director

Appointed: 15 October 1998

Resigned: 11 June 2003

Alan S.

Position: Director

Appointed: 15 October 1998

Resigned: 15 May 2003

Hugh S.

Position: Director

Appointed: 15 October 1998

Resigned: 11 June 2003

Nathan D.

Position: Director

Appointed: 15 October 1998

Resigned: 25 June 2002

Mark H.

Position: Director

Appointed: 15 October 1998

Resigned: 31 December 1998

Arthur C.

Position: Director

Appointed: 15 October 1998

Resigned: 11 June 2003

James L.

Position: Director

Appointed: 15 October 1998

Resigned: 11 June 2003

Robert C.

Position: Director

Appointed: 09 May 1998

Resigned: 17 May 2010

George T.

Position: Director

Appointed: 05 July 1996

Resigned: 24 December 2013

Michael T.

Position: Director

Appointed: 13 October 1995

Resigned: 09 July 2001

David P.

Position: Director

Appointed: 02 September 1994

Resigned: 16 November 2001

David C.

Position: Director

Appointed: 30 August 1991

Resigned: 11 August 1992

David S.

Position: Director

Appointed: 30 August 1991

Resigned: 11 June 2003

Nigel A.

Position: Director

Appointed: 30 August 1991

Resigned: 01 January 2015

William G.

Position: Director

Appointed: 30 August 1991

Resigned: 28 February 1992

William M.

Position: Director

Appointed: 30 August 1991

Resigned: 09 July 2001

Charles D.

Position: Director

Appointed: 01 June 1990

Resigned: 13 October 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is The National Federation Of Fishermen's Organisations from York, England. The abovementioned PSC is classified as "a limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The National Federation Of Fishermen's Organisations

30 Monkgate, York, YO31 7PF, England

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 06618845
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 481 5191 536 9851 532 258
Current Assets1 925 9552 000 2982 052 187
Debtors444 436463 313519 929
Other Debtors17 50923 3115 134
Property Plant Equipment328 127317 922310 571
Other
Accumulated Depreciation Impairment Property Plant Equipment178 212186 303197 353
Amounts Owed By Related Parties1 740 39 207
Amounts Owed To Group Undertakings46 61641 861 
Average Number Employees During Period162125
Creditors442 538363 289345 489
Deferred Tax Asset Debtors4 771  
Increase From Depreciation Charge For Year Property Plant Equipment 10 70511 050
Net Current Assets Liabilities1 483 4171 637 0091 706 698
Other Creditors124 205100 37197 023
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 614 
Other Disposals Property Plant Equipment 2 834 
Other Taxation Social Security Payable53 61168 24928 515
Payments To Related Parties100 000101 740 
Property Plant Equipment Gross Cost506 339504 225507 924
Total Additions Including From Business Combinations Property Plant Equipment 7203 699
Total Assets Less Current Liabilities1 811 5441 954 9312 017 269
Trade Creditors Trade Payables218 106152 808219 951
Trade Debtors Trade Receivables420 416440 002475 588

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, September 2023
Free Download (10 pages)

Company search

Advertisements