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

Nfsco Cic PETERBOROUGH


Founded in 2004, Nfsco Cic, classified under reg no. 05027082 is an active company. Currently registered at Suite 12 Westpoint Peterborough Business Park PE2 6FZ, Peterborough the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2013/09/19 Nfsco Cic is no longer carrying the name National Fallen Stock Cic.

Currently there are 7 directors in the the firm, namely Andrew B., Charles S. and David L. and others. In addition one secretary - Robert F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nfsco Cic Address / Contact

Office Address Suite 12 Westpoint Peterborough Business Park
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05027082
Date of Incorporation Tue, 27th Jan 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Robert F.

Position: Secretary

Appointed: 25 January 2024

Andrew B.

Position: Director

Appointed: 20 July 2023

Charles S.

Position: Director

Appointed: 20 July 2023

David L.

Position: Director

Appointed: 29 April 2021

Daniel D.

Position: Director

Appointed: 21 July 2016

Charles B.

Position: Director

Appointed: 18 October 2012

Robert F.

Position: Director

Appointed: 18 October 2012

Campbell T.

Position: Director

Appointed: 13 October 2011

Charles B.

Position: Secretary

Appointed: 04 June 2020

Resigned: 25 January 2024

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 23 April 2020

Resigned: 04 June 2020

Ian C.

Position: Secretary

Appointed: 25 July 2013

Resigned: 23 April 2020

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 26 May 2011

Resigned: 31 December 2012

Nigel J.

Position: Director

Appointed: 18 June 2008

Resigned: 13 October 2011

Ian C.

Position: Director

Appointed: 18 June 2008

Resigned: 23 April 2020

Griffith E.

Position: Director

Appointed: 31 December 2004

Resigned: 21 July 2016

Sarah G.

Position: Secretary

Appointed: 01 September 2004

Resigned: 26 May 2011

Walter E.

Position: Director

Appointed: 09 February 2004

Resigned: 13 October 2011

Ian D.

Position: Director

Appointed: 09 February 2004

Resigned: 18 October 2012

Michael S.

Position: Director

Appointed: 09 February 2004

Resigned: 09 February 2024

Neil L.

Position: Director

Appointed: 09 February 2004

Resigned: 31 March 2020

Roderick W.

Position: Director

Appointed: 09 February 2004

Resigned: 31 December 2004

Roderick W.

Position: Secretary

Appointed: 09 February 2004

Resigned: 01 September 2004

William G.

Position: Director

Appointed: 09 February 2004

Resigned: 13 March 2008

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 27 January 2004

Resigned: 09 February 2004

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 27 January 2004

Resigned: 09 February 2004

Company previous names

National Fallen Stock Cic September 19, 2013
National Fallen Stock Company September 28, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, August 2023
Free Download (16 pages)

Company search