Nfw Consultancy Limited

General information

Name:

Nfw Consultancy Ltd

Office Address:

Keys Cottage School Lane Warmington OX17 1DD Banbury

Number: 06754253

Incorporation date: 2008-11-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Nfw Consultancy was registered on Thursday 20th November 2008 as a Private Limited Company. This firm's headquarters can be gotten hold of in Banbury on Keys Cottage School Lane, Warmington. Assuming you need to contact this company by mail, the post code is OX17 1DD. The registration number for Nfw Consultancy Limited is 06754253. This firm's Standard Industrial Classification Code is 90030 and has the NACE code: Artistic creation. November 30, 2022 is the last time account status updates were filed.

This company has a single director currently running the limited company, specifically Nicholas W. who's been carrying out the director's assignments since Thursday 20th November 2008. To find professional help with legal documentation, this specific limited company has been utilizing the skillset of Lorna W. as a secretary since November 2008.

Nicholas W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lorna W.

Role: Secretary

Appointed: 20 November 2008

Latest update: 12 March 2024

Nicholas W.

Role: Director

Appointed: 20 November 2008

Latest update: 12 March 2024

People with significant control

Nicholas W.
Notified on 20 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 August 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 July 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2022
Annual Accounts 11 July 2014
Date Approval Accounts 11 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th November 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Oak Cottage Victoria Place

Post code:

OX7 5NG

City / Town:

Chipping Norton

HQ address,
2013

Address:

19 Adrian Boult House Mansford Street

Post code:

E2 6NQ

City / Town:

London

HQ address,
2014

Address:

19 Adrian Boult House Mansford Street

Post code:

E2 6NQ

City / Town:

London

HQ address,
2015

Address:

19 Adrian Boult House Mansford Street

Post code:

E2 6NQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
15
Company Age

Closest Companies - by postcode