Nfm Holdings Ltd

General information

Name:

Nfm Holdings Limited

Office Address:

St. James Court 9/12 St. James Parade BS1 3LH Bristol

Number: 08022479

Incorporation date: 2012-04-05

Dissolution date: 2023-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08022479 twelve years ago, Nfm Holdings Ltd had been a private limited company until Thu, 19th Jan 2023 - the date it was officially closed. The company's last known office address was St. James Court, 9/12 St. James Parade Bristol. This firm has a history in registered name change. Previously the firm had two different company names. Up till 2019 the firm was run as Geonic Holdings and before that its registered company name was Piro Management.

The executives included: Gary S. selected to lead the company on Mon, 1st Jul 2019 and Geoffrey M. selected to lead the company in 2012 in April.

Executives who had significant control over the firm were: Gary S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Geoffrey M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Nfm Holdings Ltd 2019-06-11
  • Geonic Holdings Ltd 2018-03-07
  • Piro Management Ltd 2012-04-05

Financial data based on annual reports

Company staff

Gary S.

Role: Director

Appointed: 01 July 2019

Latest update: 20 December 2023

Geoffrey M.

Role: Director

Appointed: 05 April 2012

Latest update: 20 December 2023

Geoffrey M.

Role: Secretary

Appointed: 05 April 2012

Latest update: 20 December 2023

People with significant control

Gary S.
Notified on 12 August 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Geoffrey M.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 17 April 2022
Confirmation statement last made up date 03 April 2021
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 May 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
Annual Accounts 12 September 2017
Start Date For Period Covered By Report 2016-04-01
Date Approval Accounts 12 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts 11 May 2016
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 May 2016
Annual Accounts
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
10
Company Age

Closest Companies - by postcode