Nalmorfield Ltd CORBY


Founded in 2015, Nalmorfield, classified under reg no. 09777560 is an active company. Currently registered at 9 Lapford Road NN18 8BS, Corby the company has been in the business for nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Marcin W., appointed on 28 November 2023. There are currently no secretaries appointed. As of 6 May 2024, there were 15 ex directors - Eduard D., Alexandru U. and others listed below. There were no ex secretaries.

Nalmorfield Ltd Address / Contact

Office Address 9 Lapford Road
Town Corby
Post code NN18 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09777560
Date of Incorporation Tue, 15th Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Marcin W.

Position: Director

Appointed: 28 November 2023

Eduard D.

Position: Director

Appointed: 20 June 2022

Resigned: 28 November 2023

Alexandru U.

Position: Director

Appointed: 22 July 2021

Resigned: 20 June 2022

Michal B.

Position: Director

Appointed: 09 March 2021

Resigned: 22 July 2021

Colin F.

Position: Director

Appointed: 04 January 2021

Resigned: 09 March 2021

Andrew F.

Position: Director

Appointed: 23 October 2020

Resigned: 04 January 2021

Heredia G.

Position: Director

Appointed: 04 June 2020

Resigned: 23 October 2020

Mark A.

Position: Director

Appointed: 02 March 2020

Resigned: 04 June 2020

Christopher S.

Position: Director

Appointed: 19 December 2018

Resigned: 02 March 2020

Edward K.

Position: Director

Appointed: 19 July 2018

Resigned: 19 December 2018

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 19 July 2018

Nokuthula N.

Position: Director

Appointed: 18 December 2017

Resigned: 05 April 2018

Stephen T.

Position: Director

Appointed: 27 September 2016

Resigned: 18 December 2017

Colin B.

Position: Director

Appointed: 13 May 2016

Resigned: 27 September 2016

Marinela A.

Position: Director

Appointed: 04 November 2015

Resigned: 13 May 2016

Terence D.

Position: Director

Appointed: 15 September 2015

Resigned: 04 November 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 14 names. As we identified, there is Marcin W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Eduard D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alexandru U., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marcin W.

Notified on 28 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eduard D.

Notified on 20 June 2022
Ceased on 28 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandru U.

Notified on 22 July 2021
Ceased on 20 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michal B.

Notified on 9 March 2021
Ceased on 22 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin F.

Notified on 4 January 2021
Ceased on 9 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew F.

Notified on 23 October 2020
Ceased on 4 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heredia G.

Notified on 4 June 2020
Ceased on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark A.

Notified on 2 March 2020
Ceased on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 19 December 2018
Ceased on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward K.

Notified on 19 July 2018
Ceased on 19 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 19 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nokuthula N.

Notified on 18 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen T.

Notified on 27 September 2016
Ceased on 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin B.

Notified on 30 June 2016
Ceased on 27 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets241127134122611
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors23 1261241125  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year23       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2023
filed on: 10th, April 2024
Free Download (5 pages)

Company search