About

Registered Number: 04799146
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Long Causeway Farndale, Kirkbymoorside, North Yorkshire, YO62 7LH,

 

Having been setup in 2003, Nfpr Ltd are based in North Yorkshire. Nfpr Ltd has 2 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FROST, Calvin 15 March 2004 - 1
QUADREX DESIGN LIMITED 14 August 2003 15 March 2004 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 March 2020
PSC04 - N/A 29 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AD01 - Change of registered office address 22 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 13 July 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 16 June 2012
AD01 - Change of registered office address 13 March 2012
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 24 July 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
MEM/ARTS - N/A 01 September 2003
287 - Change in situation or address of Registered Office 26 August 2003
CERTNM - Change of name certificate 19 August 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.