Nff Holdings Limited

General information

Name:

Nff Holdings Ltd

Office Address:

. Binghams Melcombe DT2 7PZ Dorchester

Number: 03568884

Incorporation date: 1998-05-22

Dissolution date: 2023-01-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 is the date that marks the founding of Nff Holdings Limited, the firm which was situated at . Binghams Melcombe, , Dorchester. The company was founded on 22nd May 1998. The registration number was 03568884 and the post code was DT2 7PZ. This company had existed in this business for approximately 25 years up until 24th January 2023.

Our data detailing this specific company's MDs shows us that the last two directors were: John L. and Alan D. who assumed their respective positions on 13th July 2021.

The companies with significant control over this firm included: Langham Industries Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Dorchester at Binghams Melcombe, DT2 7PZ, Dorset and was registered as a PSC under the reg no 01491878.

Financial data based on annual reports

Company staff

John L.

Role: Director

Appointed: 13 July 2021

Latest update: 9 April 2024

Alan D.

Role: Director

Appointed: 13 July 2021

Latest update: 9 April 2024

Alan D.

Role: Secretary

Appointed: 13 July 2021

Latest update: 9 April 2024

People with significant control

Langham Industries Limited
Address: . Binghams Melcombe, Dorchester, Dorset, DT2 7PZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01491878
Notified on 13 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony R.
Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas O.
Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 05 June 2023
Confirmation statement last made up date 22 May 2022
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 May 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 16 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 May 2013
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2020 (AA)
filed on: 6th, July 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

4 Enterprise Way Aviation Park West Bournemouth International Airport

Post code:

BH23 6EW

City / Town:

Christchurch

HQ address,
2013

Address:

4 Enterprise Way Aviation Park West Bournemouth International Airport

Post code:

BH23 6EW

City / Town:

Christchurch

HQ address,
2014

Address:

4 Enterprise Way Aviation Park West Bournemouth International Airport

Post code:

BH23 6EW

City / Town:

Christchurch

HQ address,
2015

Address:

4 Enterprise Way Aviation Park West Bournemouth International Airport

Post code:

BH23 6EW

City / Town:

Christchurch

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode