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

N.f.s.p. Trading Limited SHOREHAM BY SEA


Founded in 1996, N.f.s.p. Trading, classified under reg no. 03154458 is an active company. Currently registered at Evelyn House BN43 5AZ, Shoreham By Sea the company has been in the business for 28 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Calum G., Joseph B.. Of them, Joseph B. has been with the company the longest, being appointed on 13 June 2016 and Calum G. has been with the company for the least time - from 21 March 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip B. who worked with the the company until 31 March 2017.

N.f.s.p. Trading Limited 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 03154458
Date of Incorporation Fri, 2nd Feb 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 28 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 Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Calum G.

Position: Director

Appointed: 21 March 2019

Joseph B.

Position: Director

Appointed: 13 June 2016

Nileshchandra J.

Position: Director

Appointed: 25 March 2019

Resigned: 18 January 2021

Andrew G.

Position: Director

Appointed: 23 May 2012

Resigned: 06 June 2015

Keith R.

Position: Director

Appointed: 23 May 2012

Resigned: 13 June 2016

Pritpal S.

Position: Director

Appointed: 08 January 2008

Resigned: 01 November 2011

Mervyn J.

Position: Director

Appointed: 08 January 2008

Resigned: 23 September 2012

George T.

Position: Director

Appointed: 19 June 2007

Resigned: 25 March 2019

David M.

Position: Director

Appointed: 09 January 2007

Resigned: 13 June 2016

Norman F.

Position: Director

Appointed: 07 October 2003

Resigned: 07 January 2007

Cyril J.

Position: Director

Appointed: 21 October 1997

Resigned: 04 October 2007

Philip B.

Position: Secretary

Appointed: 02 February 1996

Resigned: 31 March 2017

Norman B.

Position: Director

Appointed: 02 February 1996

Resigned: 21 June 2001

Colin B.

Position: Director

Appointed: 02 February 1996

Resigned: 28 June 2007

Michael C.

Position: Director

Appointed: 02 February 1996

Resigned: 11 July 2003

Joseph J.

Position: Director

Appointed: 02 February 1996

Resigned: 26 July 2004

Edwina P.

Position: Director

Appointed: 02 February 1996

Resigned: 05 July 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is National Federation Of Sub Postmasters from Shoreham-By-Sea, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

National Federation Of Sub Postmasters

22 Windlesham Gardens, Shoreham-By-Sea, BN43 5AZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09771284
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand198 104122 646180 087
Current Assets216 776179 255223 093
Debtors18 67256 60943 006
Net Assets Liabilities109 411131 269169 381
Other Debtors14 05010 74815 071
Other
Audit Fees Expenses3 0003 0003 000
Accrued Liabilities33 40747 99154 982
Accumulated Amortisation Impairment Intangible Assets4 9954 9956 868
Additions Other Than Through Business Combinations Intangible Assets  6 195
Amounts Owed By Related Parties 16 584 
Amounts Owed To Related Parties73 963  
Average Number Employees During Period112
Creditors107 37047 99158 039
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -16 584
Decrease In Loans Owed To Related Parties Due To Loans Repaid103 11873 963 
Increase From Amortisation Charge For Year Intangible Assets  1 873
Increase In Loans Owed By Related Parties Due To Loans Advanced 16 584 
Intangible Assets554 327
Intangible Assets Gross Cost5 0005 00011 195
Loans Owed By Related Parties 16 584 
Loans Owed To Related Parties-73 963  
Net Current Assets Liabilities109 406131 264165 054
Payments To Related Parties30 00030 00030 000
Prepayments222222
Taxation Social Security Payable  2 419
Trade Creditors Trade Payables  638
Trade Debtors Trade Receivables4 60029 25527 913

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-09-30
filed on: 12th, June 2023
Free Download (12 pages)

Company search

Advertisements