NFC TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

01/10/241 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Registered office address changed from 7 Ballinran Road Kilkeel Co. Down BT34 4JA to 88 Castlewellan Road Rathfriland Newry BT34 5EP on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

13/03/2313 March 2023 Change of details for Mr Keith Norman as a person with significant control on 2023-03-01

View Document

13/03/2313 March 2023 Change of details for Mr Jonathan Campbell as a person with significant control on 2023-03-01

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Registration of charge NI6024680003, created on 2022-03-15

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6024680002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FERGUSON

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1419 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 10

View Document

28/04/1428 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 TRANSFER OF SHARES 14/11/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED PATRICIA ANN FERGUSON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUSON

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company