NF TECHFLEET (UK) LIMITED
LONDON AGHOCO 1209 LIMITED

Hellopages » City of London » City of London » EC4M 7AW

Company number 08960974
Status Active
Incorporation Date 26 March 2014
Company Type Private Limited Company
Address 1 NEW LUDGATE, 60 LUDGATE HILL, LONDON, ENGLAND, EC4M 7AW
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 ; Registered office address changed from Level 3 Senator House 85 Queen Victoria Street London EC4V 4HA to 1 New Ludgate 60 Ludgate Hill London EC4M 7AW on 12 February 2016; Full accounts made up to 30 June 2015. The most likely internet sites of NF TECHFLEET (UK) LIMITED are www.nftechfleetuk.co.uk, and www.nf-techfleet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nf Techfleet Uk Limited is a Private Limited Company. The company registration number is 08960974. Nf Techfleet Uk Limited has been working since 26 March 2014. The present status of the company is Active. The registered address of Nf Techfleet Uk Limited is 1 New Ludgate 60 Ludgate Hill London England Ec4m 7aw. The company`s financial liabilities are £1114.3k. It is £-1483.96k against last year. The cash in hand is £1.65k. It is £0.79k against last year. And the total assets are £1.65k, which is £0.79k against last year. WENNER, Birger Wilhelm is a Secretary of the company. BANG, Lars is a Director of the company. DEADMAN, Garry James is a Director of the company. LOEN, Sjur is a Director of the company. SALONEN, Jukka is a Director of the company. STILP, Michael Herbert is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Financial leasing".


nf techfleet (uk) Key Finiance

LIABILITIES £1114.3k
-58%
CASH £1.65k
+92%
TOTAL ASSETS £1.65k
+92%
All Financial Figures

Current Directors

Secretary
WENNER, Birger Wilhelm
Appointed Date: 18 June 2014

Director
BANG, Lars
Appointed Date: 11 April 2014
63 years old

Director
DEADMAN, Garry James
Appointed Date: 11 April 2014
73 years old

Director
LOEN, Sjur
Appointed Date: 12 May 2015
67 years old

Director
SALONEN, Jukka
Appointed Date: 11 April 2014
66 years old

Director
STILP, Michael Herbert
Appointed Date: 11 April 2014
61 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 11 April 2014
Appointed Date: 26 March 2014

Director
HART, Roger
Resigned: 11 April 2014
Appointed Date: 26 March 2014
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 11 April 2014
Appointed Date: 26 March 2014

Director
INHOCO FORMATIONS LIMITED
Resigned: 11 April 2014
Appointed Date: 26 March 2014

NF TECHFLEET (UK) LIMITED Events

04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

12 Feb 2016
Registered office address changed from Level 3 Senator House 85 Queen Victoria Street London EC4V 4HA to 1 New Ludgate 60 Ludgate Hill London EC4M 7AW on 12 February 2016
07 Jan 2016
Full accounts made up to 30 June 2015
25 May 2015
Termination of appointment of Jukka Salonen as a director on 12 May 2015
25 May 2015
Appointment of Mr Sjur Loen as a director on 12 May 2015
...
... and 10 more events
10 Jun 2014
Termination of appointment of Roger Hart as a director
10 Jun 2014
Termination of appointment of Inhoco Formations Limited as a director
10 Jun 2014
Termination of appointment of A G Secretarial Limited as a director
11 Apr 2014
Company name changed aghoco 1209 LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution

26 Mar 2014
Incorporation
Statement of capital on 2014-03-26
  • GBP 1

NF TECHFLEET (UK) LIMITED Charges

20 August 2014
Charge code 0896 0974 0001
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Commonwealth Bank of Australia (Lender)
Description: Contains fixed charge…