-
NF TECHFLEET (UK) LIMITED - Barons Court, 22 The Avenue, Egham, Surrey, United Kingdom
Company Information
- Company registration number
- 08960974
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Barons Court
- 22 The Avenue
- Egham
- Surrey
- TW20 9AB
- England Barons Court, 22 The Avenue, Egham, Surrey, TW20 9AB, England UK
Management
- Managing Directors
- MCGLONE, Declan Martin
- YOUNG, Simon James
- Company secretaries
- BIGG, Steven Alan
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-26
- Dissolved on
- 2021-11-30
- SIC/NACE
- 64910
Ownership
- Beneficial Owners
- Mr Frank Gelf
- Mr Juergen Mossakowski
- Mrs Susanne Gelf-Kapler
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AGHOCO 1209 LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-04-09
- Last Date: 2021-03-26
-
NF TECHFLEET (UK) LIMITED Company Description
- NF TECHFLEET (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 08960974. Its current trading status is "closed". It was registered 2014-03-26. It was previously called AGHOCO 1209 LIMITED. It has declared SIC or NACE codes as "64910". It has 2 directors and 1 secretary.It can be contacted at Barons Court .
Get NF TECHFLEET (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nf Techfleet (Uk) Limited - Barons Court, 22 The Avenue, Egham, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for NF TECHFLEET (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-06-21) - AA
-
gazette-dissolved-voluntary (2021-11-30) - GAZ2(A)
-
gazette-notice-voluntary (2021-09-14) - GAZ1(A)
-
confirmation-statement-with-no-updates (2021-05-24) - CS01
-
mortgage-satisfy-charge-full (2021-08-20) - MR04
-
dissolution-application-strike-off-company (2021-09-01) - DS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-11-12) - PSC07
-
notification-of-a-person-with-significant-control (2020-11-12) - PSC01
-
confirmation-statement-with-no-updates (2020-04-23) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-03-05) - AA
-
change-to-a-person-with-significant-control (2020-11-12) - PSC04
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-08-12) - TM01
-
appoint-person-director-company-with-name-date (2019-08-12) - AP01
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-23) - TM01
-
confirmation-statement-with-no-updates (2018-04-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-29) - AD01
-
termination-director-company-with-name-termination-date (2018-09-03) - TM01
-
appoint-person-director-company-with-name-date (2018-09-03) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2018-04-23) - AA
-
accounts-with-accounts-type-unaudited-abridged (2018-12-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-11) - AA
-
confirmation-statement-with-updates (2017-05-11) - CS01
-
appoint-person-secretary-company-with-name-date (2017-05-11) - AP03
-
termination-secretary-company-with-name-termination-date (2017-05-11) - TM02
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
accounts-with-accounts-type-full (2016-01-07) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-05-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01
-
termination-director-company-with-name-termination-date (2015-05-25) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-03-26) - NEWINC
-
certificate-change-of-name-company (2014-04-11) - CERTNM
-
termination-director-company-with-name (2014-06-10) - TM01
-
termination-secretary-company-with-name (2014-06-10) - TM02
-
change-registered-office-address-company-with-date-old-address (2014-06-10) - AD01
-
appoint-person-director-company-with-name (2014-06-10) - AP01
-
appoint-person-secretary-company-with-name (2014-06-23) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-23) - MR01
-
change-account-reference-date-company-current-extended (2014-06-10) - AA01