NFU SERVICES LIMITED
Overview
Company Name | NFU SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03687910 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NFU SERVICES LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
- Activities of call centres (82200) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NFU SERVICES LIMITED located?
Registered Office Address | Agriculture House Stoneleigh Park CV8 2TZ Kenilworth Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NFU SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ASSOCIA LIMITED | Oct 31, 2003 | Oct 31, 2003 |
NFU SERVICES LIMITED | May 14, 1999 | May 14, 1999 |
INGLEBY (1164) LIMITED | Dec 23, 1998 | Dec 23, 1998 |
What are the latest accounts for NFU SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for NFU SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for NFU SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Kenneth Sutherland as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Lewis Mercer as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Notification of Nfu Commercial Holdings Limited as a person with significant control on Nov 01, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 08, 2025 | 2 pages | PSC09 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2024 | 18 pages | AA | ||
Appointment of Miss Samantha Jayne Woods as a secretary on Dec 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sara Tamsin Kingsley Richards as a secretary on Dec 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2022 | 10 pages | AA | ||
Termination of appointment of Terence John Jones as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Timothy Alan Crocker as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Benjamin James Coates as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Farah Salah on Jul 10, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Oct 31, 2020 | 9 pages | AA | ||
Appointment of Mrs Farah Salah as a director on Feb 11, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Carr as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Terence Jones on Mar 27, 2020 | 2 pages | CH01 | ||
Full accounts made up to Oct 31, 2019 | 16 pages | AA | ||
Who are the officers of NFU SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODS, Samantha Jayne | Secretary | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | 329980220001 | |||||||
COATES, Benjamin James | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | England | British | Head Of Business Services | 300943170001 | ||||
MERCER, John Lewis | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | Wales | British | Director | 164015150001 | ||||
SALAH, Farah | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | England | British | Finance Director | 279718790002 | ||||
GOODWIN, Christopher Gordon | Secretary | The Grove 1 Hall Drive Burton On The Wolds LE12 5AD Loughborough Leicestershire | British | Accountant | 69434840001 | |||||
LEE, Jonathan Charles Elliott | Secretary | 27 Elizabeth Way LE15 9PQ Uppingham Rutland | British | 94269330001 | ||||||
RICHARDS, Sara Tamsin Kingsley | Secretary | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | 236524480001 | |||||||
ROBERTS, Alan Walter Morgan | Secretary | 61 The Watergardens Narrow Street Limehouse E14 London | British | Company Secretary | 48586880002 | |||||
SUTHERLAND, Kenneth | Secretary | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | British | 150383060001 | ||||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
ARIF, Kim | Director | 5 Hathaway Lane CV37 9BL Stratford Upon Avon Warwickshire | United Kingdom | British | General Manager Finance | 74913100001 | ||||
BACKHOUSE, Ian Charles | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | England | British | Farmer | 71223650001 | ||||
BAILEY, Edmund Seymour | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | Wales | British | Farmer | 126951500001 | ||||
BATTERS, Minette Bridget, Lady | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | England | British | Farmer | 151079820001 | ||||
BEESLEY, Colin James | Director | 30 Evesham Place CV37 6HT Stratford Upon Avon Warwickshire | United Kingdom | British | Deputy Director General | 98145760001 | ||||
BINNS, Thomas William | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | United Kingdom | British | Farmer | 169166860001 | ||||
BOURNS, Charles Edward Cornwall | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | United Kingdom | British | Farmer | 90916150001 | ||||
BRANT, Jonathan Richard | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | England | British | Farmer | 188017800001 | ||||
CARR, Michael | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | England | British | Company Director | 252546860001 | ||||
CARTER, Nicholas | Director | Auldearn The Old Walled Garden CV35 9HJ Compton Verney Warwickshire | England | British | Chartered Accountant | 10370390001 | ||||
CROCKER, Timothy Alan | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | England | British | Company Director | 220732370001 | ||||
DALZELL, Ian Giles | Director | Five Springs Nortoft NN6 8QB Guilsborough Northamptonshire | United Kingdom | British | Chief Executive | 117819250001 | ||||
DAVIES, David Arthur Stephen | Director | Llwyndewi Farm SA34 0LS Whitland Carmarthen | Wales | British | Farmer | 141412760001 | ||||
DUNN, Rosemary Ann | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | United Kingdom | British | Farmer | 131354500002 | ||||
GEDEN, Ian Scott | Director | Juniper House Badsey Road WR11 3DT Evesham Worcestershire | United Kingdom | British | Managing Director | 54791900001 | ||||
GOODWIN, Christopher Gordon | Director | The Grove 1 Hall Drive Burton On The Wolds LE12 5AD Loughborough Leicestershire | United Kingdom | British | Accountant | 69434840001 | ||||
HOWARD, Mark Timothy | Director | Weston Park Farm Weston On The Green OX25 3QE Bicester Oxfordshire | England | British | Farmer | 87805130001 | ||||
JAMES, Stephen John Llewellyn | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | United Kingdom | British | Farmer | 125275120001 | ||||
JOHN, Geoffrey Richards | Director | 15 Cantilupe Street HR1 2NU Hereford | British | Director | 35206510003 | |||||
JONES, Gwynfor Alun | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | United Kingdom | British | Farmer | 163846600001 | ||||
JONES, Terence John | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | England | British | Director | 207398150002 | ||||
KENDALL, Peter | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | United Kingdom | British | Farmer | 132574190001 | ||||
LASSETER, Robert Stuart | Director | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House Warwickshire | England | British | Farmer | 112220210001 | ||||
LEE, Jonathan Charles Elliott | Director | 27 Elizabeth Way LE15 9PQ Uppingham Rutland | British | General Manager | 94269330001 | |||||
MACDONALD, Richard Auld | Director | Woodpeckers Hithercroft Road OX11 9AL South Moreton Oxfordshire | England | British | Employers Association Official | 49347780001 |
Who are the persons with significant control of NFU SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nfu Commercial Holdings Limited | Nov 01, 2022 | Stoneleigh Park CV8 2TZ Kenilworth Agriculture House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NFU SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 23, 2016 | Nov 01, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0