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

Nfrc Commercial Limited


Founded in 1991, Nfrc Commercial, classified under reg no. 02608182 is an active company. Currently registered at 31 Worship Street EC2A 2DY, Shoreditch the company has been in the business for thirty three years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 1st March 2019 Nfrc Commercial Limited is no longer carrying the name Nfrc Publications.

The firm has 2 directors, namely Michael C., James T.. Of them, James T. has been with the company the longest, being appointed on 3 July 2019 and Michael C. has been with the company for the least time - from 1 July 2023. At the moment 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.

Nfrc Commercial Limited Address / Contact

Office Address 31 Worship Street
Office Address2 London
Town Shoreditch
Post code EC2A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608182
Date of Incorporation Tue, 7th May 1991
Industry Activities of business and employers membership organizations
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Michael C.

Position: Director

Appointed: 01 July 2023

James T.

Position: Director

Appointed: 03 July 2019

Mark S.

Position: Director

Appointed: 03 August 2021

Resigned: 30 June 2023

Amanda B.

Position: Director

Appointed: 28 May 2019

Resigned: 04 May 2020

Tanya C.

Position: Secretary

Appointed: 23 April 2019

Resigned: 01 May 2022

James T.

Position: Secretary

Appointed: 14 November 2016

Resigned: 03 July 2019

Andrew K.

Position: Director

Appointed: 01 November 2016

Resigned: 31 January 2023

Gordon P.

Position: Secretary

Appointed: 01 November 2016

Resigned: 14 November 2016

Raymond H.

Position: Director

Appointed: 18 April 2013

Resigned: 31 October 2016

Alexander O.

Position: Director

Appointed: 01 May 2008

Resigned: 10 May 2010

Michael L.

Position: Director

Appointed: 01 May 2008

Resigned: 18 April 2013

John C.

Position: Director

Appointed: 18 May 2006

Resigned: 18 April 2013

Stephen W.

Position: Director

Appointed: 25 April 2003

Resigned: 01 May 2008

Peter R.

Position: Director

Appointed: 25 April 2003

Resigned: 18 May 2006

Gary S.

Position: Secretary

Appointed: 31 January 1997

Resigned: 31 October 2016

Neville H.

Position: Director

Appointed: 24 October 1996

Resigned: 25 April 2003

Anthony M.

Position: Director

Appointed: 18 September 1995

Resigned: 25 April 2003

Mary M.

Position: Director

Appointed: 03 June 1994

Resigned: 30 June 1995

Paul E.

Position: Director

Appointed: 21 May 1992

Resigned: 15 June 1996

Gordon P.

Position: Director

Appointed: 21 May 1992

Resigned: 18 April 2013

Barry H.

Position: Director

Appointed: 21 May 1992

Resigned: 22 September 1993

Peter L.

Position: Director

Appointed: 03 July 1991

Resigned: 11 November 1993

George D.

Position: Director

Appointed: 03 July 1991

Resigned: 22 May 1992

Brian B.

Position: Director

Appointed: 03 July 1991

Resigned: 13 May 1993

Neil L.

Position: Director

Appointed: 18 June 1991

Resigned: 30 November 1994

Graham B.

Position: Director

Appointed: 18 June 1991

Resigned: 09 April 1992

Angus C.

Position: Secretary

Appointed: 18 June 1991

Resigned: 31 January 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1991

Resigned: 18 June 1991

London Law Services Limited

Position: Nominee Director

Appointed: 07 May 1991

Resigned: 18 June 1991

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is The National Federation Of Roofing Contractors Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew K. This PSC has significiant influence or control over the company,.

The National Federation Of Roofing Contractors Limited

Roofing House 31 Worship Street, London, EC2A 2DY, England

Legal authority Companies House 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 02591364
Notified on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew K.

Notified on 2 November 2016
Ceased on 1 February 2019
Nature of control: significiant influence or control

Company previous names

Nfrc Publications March 1, 2019

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 9th, October 2023
Free Download (6 pages)

Company search

Advertisements