National Federation Of Subpostmasters SHOREHAM-BY-SEA


Founded in 2015, National Federation Of Subpostmasters, classified under reg no. 09771284 is an active company. Currently registered at Evelyn House BN43 5AZ, Shoreham-by-sea the company has been in the business for 9 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 14 directors, namely Rajat P., David A. and Craig S. and others. Of them, Bharat V., Sajjad H., Joseph B. have been with the company the longest, being appointed on 10 September 2015 and Rajat P. has been with the company for the least time - from 1 June 2023. As of 27 April 2024, there were 22 ex directors - Donna U., Sanjay J. and others listed below. There were no ex secretaries.

National Federation Of Subpostmasters Address / Contact

Office Address Evelyn House
Office Address2 22 Windlesham Gardens
Town Shoreham-by-sea
Post code BN43 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09771284
Date of Incorporation Thu, 10th Sep 2015
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Rajat P.

Position: Director

Appointed: 01 June 2023

David A.

Position: Director

Appointed: 16 January 2023

Craig S.

Position: Director

Appointed: 07 October 2022

James M.

Position: Director

Appointed: 01 July 2022

Mohammad S.

Position: Director

Appointed: 01 June 2022

Vincent G.

Position: Director

Appointed: 01 June 2022

Christine D.

Position: Director

Appointed: 01 June 2019

Sue J.

Position: Director

Appointed: 17 September 2018

David S.

Position: Director

Appointed: 19 June 2017

Susan E.

Position: Director

Appointed: 02 May 2017

Calum G.

Position: Director

Appointed: 09 May 2016

Bharat V.

Position: Director

Appointed: 10 September 2015

Sajjad H.

Position: Director

Appointed: 10 September 2015

Joseph B.

Position: Director

Appointed: 10 September 2015

Donna U.

Position: Director

Appointed: 08 March 2022

Resigned: 23 August 2022

Sanjay J.

Position: Director

Appointed: 01 June 2021

Resigned: 31 May 2023

Stewert W.

Position: Director

Appointed: 01 February 2021

Resigned: 24 October 2022

Catriona C.

Position: Director

Appointed: 12 March 2020

Resigned: 02 December 2020

Deborah P.

Position: Director

Appointed: 18 January 2020

Resigned: 16 January 2022

Paul M.

Position: Director

Appointed: 16 May 2018

Resigned: 08 November 2021

Stuart R.

Position: Director

Appointed: 20 March 2018

Resigned: 09 February 2021

Kevin H.

Position: Director

Appointed: 22 January 2018

Resigned: 16 January 2020

Yvonne F.

Position: Director

Appointed: 22 January 2018

Resigned: 16 January 2020

Samuel H.

Position: Director

Appointed: 02 January 2018

Resigned: 01 June 2022

Ian S.

Position: Director

Appointed: 19 June 2017

Resigned: 22 January 2018

Peter M.

Position: Director

Appointed: 09 May 2016

Resigned: 08 June 2018

James N.

Position: Director

Appointed: 10 September 2015

Resigned: 31 May 2019

Nileshchandra J.

Position: Director

Appointed: 10 September 2015

Resigned: 18 January 2021

Donald R.

Position: Director

Appointed: 10 September 2015

Resigned: 09 May 2016

Ian P.

Position: Director

Appointed: 10 September 2015

Resigned: 22 January 2018

George T.

Position: Director

Appointed: 10 September 2015

Resigned: 08 April 2019

Paul H.

Position: Director

Appointed: 10 September 2015

Resigned: 17 January 2017

Andrew C.

Position: Director

Appointed: 10 September 2015

Resigned: 09 May 2016

Wendy B.

Position: Director

Appointed: 10 September 2015

Resigned: 17 October 2017

David M.

Position: Director

Appointed: 10 September 2015

Resigned: 09 May 2016

Keith R.

Position: Director

Appointed: 10 September 2015

Resigned: 09 May 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 364 2211 518 1661 286 904
Current Assets2 322 1102 507 1902 394 941
Debtors957 889989 0241 108 037
Net Assets Liabilities3 327 5953 627 7003 531 661
Other Debtors309 556413 429669 381
Property Plant Equipment748 605744 949723 461
Other
Accrued Liabilities691 201709 333594 692
Accumulated Amortisation Impairment Intangible Assets48 16252 24753 861
Accumulated Depreciation Impairment Property Plant Equipment84 258109 165134 385
Additions Other Than Through Business Combinations Intangible Assets  3 885
Additions Other Than Through Business Combinations Property Plant Equipment 21 2513 732
Amounts Owed By Related Parties73 963  
Amounts Owed To Related Parties 16 584 
Average Number Employees During Period262536
Comprehensive Income Expense-145 710300 105-96 039
Creditors851 058908 034726 336
Decrease In Loans Owed By Related Parties Due To Loans Repaid-103 117-73 964 
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -16 584
Financial Assets 1 211 7641 042 122
Financial Commitments Other Than Capital Commitments14 3097 9203 233
Fixed Assets1 885 8112 076 1401 887 281
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income-47 909  
Income From Related Parties30 00030 00030 000
Increase From Amortisation Charge For Year Intangible Assets 4 0851 614
Increase From Depreciation Charge For Year Property Plant Equipment 24 90725 220
Increase In Loans Owed To Related Parties Due To Loans Advanced 16 584 
Intangible Assets4 5114272 698
Intangible Assets Gross Cost52 67452 67456 559
Investments Fixed Assets119 000119 000119 000
Investments In Subsidiaries119 000119 000119 000
Investments In Subsidiaries Measured Fair Value119 000119 000119 000
Loans Owed By Related Parties73 964  
Loans Owed To Related Parties 16 584 
Net Current Assets Liabilities1 471 0521 599 1561 668 605
Other Comprehensive Income Expense Net Tax-47 909  
Other Creditors9 95819 02310 956
Ownership Interest In Subsidiary Percent100100100
Prepayments46 15157 56262 156
Profit Loss-97 801300 105-96 039
Property Plant Equipment Gross Cost832 863854 114857 846
Provisions For Liabilities Balance Sheet Subtotal29 26847 59624 225
Taxation Social Security Payable119 840129 91278 156
Total Assets Less Current Liabilities3 356 8633 675 2963 555 886
Trade Creditors Trade Payables30 05933 18242 532
Trade Debtors Trade Receivables528 219518 033376 500
Number Directors Accruing Benefits Under Money Purchase Scheme111

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Director's appointment terminated on Wed, 31st May 2023
filed on: 27th, September 2023
Free Download (1 page)

Company search

Advertisements