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

Nfp Trading Limited GLOUCESTER


Founded in 1997, Nfp Trading, classified under reg no. 03338044 is an active company. Currently registered at Warehouse 5 The Docks GL1 2EH, Gloucester the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Dawn M., Dereck E.. Of them, Dereck E. has been with the company the longest, being appointed on 4 November 2019 and Dawn M. has been with the company for the least time - from 29 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nfp Trading Limited Address / Contact

Office Address Warehouse 5 The Docks
Office Address2 West Quay
Town Gloucester
Post code GL1 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03338044
Date of Incorporation Fri, 21st Mar 1997
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Dawn M.

Position: Director

Appointed: 29 June 2021

Dereck E.

Position: Director

Appointed: 04 November 2019

Emma C.

Position: Director

Appointed: 01 November 2018

Resigned: 31 January 2019

Emma C.

Position: Secretary

Appointed: 03 August 2017

Resigned: 31 January 2019

Dawn M.

Position: Director

Appointed: 10 November 2014

Resigned: 14 January 2015

Marie J.

Position: Secretary

Appointed: 30 July 2013

Resigned: 17 October 2016

John S.

Position: Secretary

Appointed: 08 January 2013

Resigned: 30 July 2013

Malcolm W.

Position: Director

Appointed: 26 November 2012

Resigned: 29 June 2021

Clair J.

Position: Secretary

Appointed: 20 August 2012

Resigned: 08 January 2013

Andrew B.

Position: Director

Appointed: 07 August 2012

Resigned: 23 March 2015

John S.

Position: Director

Appointed: 07 August 2012

Resigned: 11 May 2015

Christopher B.

Position: Director

Appointed: 30 January 2012

Resigned: 06 October 2012

Paul S.

Position: Director

Appointed: 01 October 2009

Resigned: 19 January 2012

David H.

Position: Director

Appointed: 22 September 2008

Resigned: 27 July 2009

Ian E.

Position: Director

Appointed: 22 September 2008

Resigned: 23 February 2017

Christine N.

Position: Director

Appointed: 22 September 2008

Resigned: 05 April 2013

John S.

Position: Secretary

Appointed: 01 April 2008

Resigned: 20 August 2012

Richard P.

Position: Director

Appointed: 14 September 2004

Resigned: 26 February 2014

Sarah B.

Position: Director

Appointed: 19 September 2000

Resigned: 23 January 2006

Colin H.

Position: Director

Appointed: 01 April 1997

Resigned: 22 September 2008

John C.

Position: Director

Appointed: 21 March 1997

Resigned: 19 September 2000

Alexander G.

Position: Secretary

Appointed: 21 March 1997

Resigned: 31 March 2008

Alexander G.

Position: Director

Appointed: 21 March 1997

Resigned: 01 April 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Furniture Recycling Project Ltd from Gloucester, England. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Furniture Recycling Project Ltd

Warehouse 5 West Quay, The Docks, Gloucester, Gloucestershire, GL1 1EH, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 03236897
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth22
Balance Sheet
Cash Bank In Hand6 23312 716
Current Assets19 98321 494
Debtors3 7821 918
Stocks Inventory9 9686 860
Reserves/Capital
Called Up Share Capital22
Shareholder Funds22
Other
Creditors Due Within One Year19 98121 492
Net Current Assets Liabilities22
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, September 2016
Free Download (6 pages)

Company search

Advertisements