Company NameNf Techfleet (UK) Limited
Company StatusDissolved
Company Number08960974
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameAghoco 1209 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameMr Steven Alan Bigg
StatusClosed
Appointed11 May 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Declan Martin McGlone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 August 2018(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Simon James Young
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed09 August 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 30 November 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJukka Salonen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed11 April 2014(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2015)
RoleFinance Industry Executive
Country of ResidenceFinland
Correspondence AddressHelgeshoj Alle 21
Taastrup
2630
Denmark
Director NameLars Bang
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed11 April 2014(2 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 12 April 2018)
RoleFinance Industry Executive
Country of ResidenceDenmark
Correspondence AddressAleksis Kiven Katu 9
Helsinki
00500
Finland
Director NameGarry James Deadman
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2014(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7 60 Miller Street
North Sydney
New South Wales 2060
Australia
Director NameMr Michael Herbert Stilp
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2014(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2019)
RoleFinance Industry Executive
Country of ResidenceAustralia
Correspondence AddressLevel 7 60 Miller Street
North Sydney
New South Wales
Australia
Secretary NameMr Birger Wilhelm Wenner
StatusResigned
Appointed18 June 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2016)
RoleCompany Director
Correspondence AddressLevel 7, 60 Miller Street Equigroup Pty Ltd
Level 7, 60 Miller Street
North Sydney
Nsw
Australia
Director NameMr Sjur Loen
Date of BirthMay 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed12 May 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2018)
RoleBanker
Country of ResidenceNorway
Correspondence AddressNordea Postboks 1166 Sentrum
Oslo
0107
Norway
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBarons Court
22 The Avenue
Egham
Surrey
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

20 August 2014Delivered on: 23 August 2014
Persons entitled: Commonwealth Bank of Australia (Lender)

Classification: A registered charge
Outstanding

Filing History

12 November 2020Notification of Juergen Mossakowski as a person with significant control on 1 September 2018 (2 pages)
12 November 2020Notification of Susanne Gelf-Kapler as a person with significant control on 1 September 2018 (2 pages)
12 November 2020Change of details for Mr Frank Gelf as a person with significant control on 12 November 2020 (2 pages)
12 November 2020Cessation of Nf Techfleet Ab as a person with significant control on 12 November 2020 (1 page)
12 November 2020Notification of Frank Gelf as a person with significant control on 1 September 2018 (2 pages)
12 November 2020Change of details for Mr Juergen Mossakowski as a person with significant control on 12 November 2020 (2 pages)
23 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
12 August 2019Appointment of Mr Simon James Young as a director on 9 August 2019 (2 pages)
12 August 2019Termination of appointment of Michael Herbert Stilp as a director on 6 August 2019 (1 page)
29 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 30 June 2018 (11 pages)
29 October 2018Registered office address changed from 1 New Ludgate 60 Ludgate Hill London EC4M 7AW England to Barons Court 22 the Avenue Egham Surrey TW20 9AB on 29 October 2018 (1 page)
3 September 2018Termination of appointment of Garry James Deadman as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Declan Martin Mcglone as a director on 31 August 2018 (2 pages)
23 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Lars Bang as a director on 12 April 2018 (1 page)
23 April 2018Termination of appointment of Sjur Loen as a director on 12 April 2018 (1 page)
23 April 2018Unaudited abridged accounts made up to 30 June 2017 (13 pages)
11 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 May 2017Appointment of Mr Steven Alan Bigg as a secretary on 11 May 2017 (2 pages)
11 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 May 2017Appointment of Mr Steven Alan Bigg as a secretary on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Birger Wilhelm Wenner as a secretary on 23 May 2016 (1 page)
11 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 May 2017Termination of appointment of Birger Wilhelm Wenner as a secretary on 23 May 2016 (1 page)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(7 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(7 pages)
12 February 2016Registered 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 (1 page)
12 February 2016Registered 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 (1 page)
7 January 2016Full accounts made up to 30 June 2015 (19 pages)
7 January 2016Full accounts made up to 30 June 2015 (19 pages)
25 May 2015Termination of appointment of Jukka Salonen as a director on 12 May 2015 (1 page)
25 May 2015Appointment of Mr Sjur Loen as a director on 12 May 2015 (2 pages)
25 May 2015Termination of appointment of Jukka Salonen as a director on 12 May 2015 (1 page)
25 May 2015Appointment of Mr Sjur Loen as a director on 12 May 2015 (2 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(7 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(7 pages)
23 August 2014Registration of charge 089609740001, created on 20 August 2014 (44 pages)
23 August 2014Registration of charge 089609740001, created on 20 August 2014 (44 pages)
23 June 2014Appointment of Mr Birger Wilhelm Wenner as a secretary (2 pages)
23 June 2014Appointment of Mr Birger Wilhelm Wenner as a secretary (2 pages)
10 June 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 10 June 2014 (2 pages)
10 June 2014Appointment of Lars Bang as a director (3 pages)
10 June 2014Appointment of Michael Herbert Stilp as a director (3 pages)
10 June 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
10 June 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
10 June 2014Appointment of Lars Bang as a director (3 pages)
10 June 2014Termination of appointment of Roger Hart as a director (2 pages)
10 June 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
10 June 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
10 June 2014Termination of appointment of Roger Hart as a director (2 pages)
10 June 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
10 June 2014Appointment of Garry James Deadman as a director (3 pages)
10 June 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
10 June 2014Appointment of Jukka Salonen as a director (3 pages)
10 June 2014Appointment of Jukka Salonen as a director (3 pages)
10 June 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 10 June 2014 (2 pages)
10 June 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
10 June 2014Appointment of Michael Herbert Stilp as a director (3 pages)
10 June 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
10 June 2014Appointment of Garry James Deadman as a director (3 pages)
11 April 2014Company 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
(3 pages)
11 April 2014Company 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
(3 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
(25 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
(25 pages)