N.F.F. PRECISION LIMITED

. Binghams Melcombe, Dorchester, DT2 7PZ, Dorset, England
StatusACTIVE
Company No.01563804
CategoryPrivate Limited Company
Incorporated26 May 1981
Age42 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

N.F.F. PRECISION LIMITED is an active private limited company with number 01563804. It was incorporated 42 years, 11 months, 23 days ago, on 26 May 1981. The company address is . Binghams Melcombe, Dorchester, DT2 7PZ, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-19

Officer name: Mr David White

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Haynes

Appointment date: 2021-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-15

Psc name: Langham Industries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-15

Psc name: Nff Holdings Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2021

Action Date: 31 Mar 1996

Category: Annual-return

Type: AR01

Made up date: 1996-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Nff Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

New address: . Binghams Melcombe Dorchester Dorset DT2 7PZ

Change date: 2021-07-21

Old address: 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-13

Officer name: Mr Alan Douglas Deves

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Douglas Deves

Appointment date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Langham

Appointment date: 2021-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Sue Rogers

Termination date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: Anthony Rogers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-05

Officer name: Mrs Michelle Sue Rogers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: Sixth Floor Dean Park House 8-10 Dean Park Crescent, Bournemouth BH1 1HP

New address: 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Anthony Rogers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Rogers

Change date: 2017-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Sue Rogers

Appointment date: 2015-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Rogers

Termination date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Brian Oldrey

Termination date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from sixth floor dean park house 8-10 dean park crescent, bournemouth BH1 1HP

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from schofields chartered accountants sixth floor dean park house 8-10 dean park crescent, bournemouth, dorset BH1 1HP

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 12/04/06 from: sixth floor dean park house 8-10 dean park crescent bournemouth dorset BH1 1HP

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 21/11/99 from: 98 cobham road ferndown industrial estate wimborne dorset BH21 7RE

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed N.F.F. precision (ferndown) limi ted\certificate issued on 27/09/99

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 30 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/93; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1993

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

Legacy

Date: 14 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Legacy

Date: 15 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1991

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1990

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF


Some Companies

AMC ACCOUNTANCY SERVICES LIMITED

WADSWORTH FARM,WORKINGTON,CA14 4SZ

Number:04117732
Status:ACTIVE
Category:Private Limited Company

ARIA LEGAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11229387
Status:ACTIVE
Category:Private Limited Company

DICKSON INSURANCE BROKERS LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AW

Number:02022902
Status:ACTIVE
Category:Private Limited Company

MSG BROS LIMITED

FLAT 16,LONDON,E15 2RZ

Number:10594746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNAX 24 GARAGE PROPERTIES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:03047369
Status:ACTIVE
Category:Private Limited Company

TEC4 LIMITED

UNIT 6,CHESTERFIELD,S41 8ND

Number:09476225
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source