Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
NFPA Holdings Limited
NFPA Holdings Limited is a dissolved company incorporated on 20 June 2000 with the registered office located in Newcastle upon Tyne, Tyne and Wear. NFPA Holdings Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 August 2021
(4 years ago)
Was
21 years old
at the time of dissolution
Following
liquidation
Company No
04017909
Private limited company
Age
25 years
Incorporated
20 June 2000
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about NFPA Holdings Limited
Contact
Update Details
Address
4th Floor Higham House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AN
Same address for the past
19 years
Companies in NE1 8AN
Telephone
01912457330
Email
Available in Endole App
Website
Nfpa.co.uk
See All Contacts
People
Officers
8
Shareholders
8
Controllers (PSC)
1
James Michael O'Meara
Director • Contract Negotiator • British • Lives in England • Born in Jul 1973
Mr Robert Nigel Finch
Director • Deputy Head Regulation • English • Lives in England • Born in Aug 1964
Mrs Leyre La Casta
Director • Head Of Environmental Procurement • Spanish • Lives in Spain • Born in Oct 1969
Adam James Clarke
Director • Senior Manager • British • Lives in Wales • Born in Jan 1978
Mr Christopher Patrick Harris
Director • Head Of Regulation • British • Lives in England • Born in Apr 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sse Trading Limited
David Arthur Fernie is a mutual person.
Active
The Energy Consortium (Education And Public Sector)
Adam James Clarke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£5.88M
Increased by £1.01M (+21%)
Turnover
£11.03M
Decreased by £5.77M (-34%)
Employees
10
Same as previous period
Total Assets
£19M
Decreased by £945K (-5%)
Total Liabilities
-£17.22M
Decreased by £1.01M (-6%)
Net Assets
£1.77M
Increased by £64K (+4%)
Debt Ratio (%)
91%
Decreased by 0.76% (-1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 26 Aug 2021
Group Accounts Submitted
5 Years Ago on 6 Dec 2019
Declaration of Solvency
5 Years Ago on 28 Nov 2019
Voluntary Liquidator Appointed
5 Years Ago on 28 Nov 2019
Confirmation Submitted
6 Years Ago on 8 Jul 2019
James Michael O'meara Details Changed
6 Years Ago on 3 Jun 2019
John Dallimore Resigned
6 Years Ago on 29 Mar 2019
Group Accounts Submitted
6 Years Ago on 6 Feb 2019
Louise Wright Resigned
6 Years Ago on 27 Dec 2018
Confirmation Submitted
7 Years Ago on 26 Jun 2018
Get Alerts
Get Credit Report
Discover NFPA Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Aug 2021
Return of final meeting in a members' voluntary winding up
Submitted on 26 May 2021
Liquidators' statement of receipts and payments to 20 November 2020
Submitted on 13 Jan 2021
Group of companies' accounts made up to 31 March 2019
Submitted on 6 Dec 2019
Appointment of a voluntary liquidator
Submitted on 28 Nov 2019
Resolutions
Submitted on 28 Nov 2019
Declaration of solvency
Submitted on 28 Nov 2019
Confirmation statement made on 20 June 2019 with no updates
Submitted on 8 Jul 2019
Director's details changed for James Michael O'meara on 3 June 2019
Submitted on 3 Jun 2019
Termination of appointment of John Dallimore as a director on 29 March 2019
Submitted on 1 Apr 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs