Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NFER TRADING LIMITED
Company Information for

NFER TRADING LIMITED

THE MERE, UPTON PARK, SLOUGH, BERKSHIRE, SL1 2DQ,
Company Registration Number
03954591
Private Limited Company
Active

Company Overview

About Nfer Trading Ltd
NFER TRADING LIMITED was founded on 2000-03-23 and has its registered office in Slough. The organisation's status is listed as "Active". Nfer Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NFER TRADING LIMITED
 
Legal Registered Office
THE MERE
UPTON PARK
SLOUGH
BERKSHIRE
SL1 2DQ
Other companies in SL1
 
Filing Information
Company Number 03954591
Company ID Number 03954591
Date formed 2000-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB727435133  
Last Datalog update: 2024-03-06 18:20:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NFER TRADING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HENRY STRUAN BIRKETT
Company Secretary 2014-06-04
IAN ROGER BAUCKHAM
Director 2015-07-08
JOAN LORNA COCKING
Director 2015-07-08
MICHAEL DONALD DAY
Director 2018-03-19
SUSAN FRANCES DOUGLAS
Director 2018-03-27
HEMLATA MEGHANI GHANTIWALA
Director 2018-03-26
NICHOLAS PIERS HUXLEY HILLMAN
Director 2018-03-15
NEIL HOLLISTER
Director 2007-07-21
MELVYN KEEN
Director 2015-07-08
DAVID MADOC-JONES
Director 2018-07-27
CONOR FRANCIS RYAN
Director 2015-07-08
CAROLE ANN WILLIS
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HENRY JAMES GREEN
Director 2008-09-23 2017-11-28
RICHARD DAVID CHARLES BUNKER
Director 2000-05-31 2017-05-01
GEOFFREY WILLIAM BENNETT
Director 2004-11-02 2015-11-30
PETER SARVAM VERCO
Company Secretary 2014-01-01 2014-06-04
CHRISTOPHER PAUL WHETTON
Company Secretary 2012-05-16 2013-12-31
ANDREW ROBERT AIREY
Director 2007-07-12 2013-11-26
TARUN GOKALDAS CHOTAI
Company Secretary 2008-07-22 2012-05-16
MARSHA MARILYN ELMS
Director 2000-05-31 2008-07-31
EDWINA CONSTANCE GRANT
Director 2003-02-11 2008-05-19
ADRIAN BARRINGTON CLARK
Company Secretary 2000-05-31 2008-03-28
GWENLIAN MARGARET EVANS
Director 2001-10-19 2007-12-04
JOHN CHRISTOPHER BANGS
Director 2000-05-31 2006-11-30
ALAN ROBERT GOTCH
Director 2006-01-19 2006-11-30
RICHARD JOHN GRANT
Director 2003-11-26 2006-11-30
MALCOLM CHARLES GRIMSTON
Director 2000-05-31 2006-08-21
JOYCE ELIZABETH LESLIE BAIRD
Director 2000-05-31 2005-12-01
ARTHUR GEORGE DE CAUX
Director 2000-05-31 2005-03-31
OLWYN ELIZABETH GUNN
Director 2000-05-31 2004-01-26
EDWARD LOUIS BRITTON
Director 2000-05-31 2002-05-15
JENNIFER BANGS
Director 2000-10-04 2001-10-19
DANIEL BURKE
Director 2000-09-29 2001-02-23
JOHN ALLAN BEATTIE
Director 2000-05-31 2000-10-04
OVALSEC LIMITED
Nominated Secretary 2000-03-23 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROGER BAUCKHAM THE SCHOOLSCOMPANY TRUST Director 2017-11-30 CURRENT 2012-11-22 Active
IAN ROGER BAUCKHAM NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2015-07-08 CURRENT 1967-03-15 Active
JOAN LORNA COCKING NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2015-07-08 CURRENT 1967-03-15 Active
MICHAEL DONALD DAY NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2018-03-19 CURRENT 1967-03-15 Active
SUSAN FRANCES DOUGLAS NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2018-03-27 CURRENT 1967-03-15 Active
SUSAN FRANCES DOUGLAS THE EDEN ACADEMY Director 2012-06-01 CURRENT 2012-04-18 Active
SUSAN FRANCES DOUGLAS THE FORTER PARTNERSHIP LTD. Director 2009-06-06 CURRENT 2009-06-06 Active
HEMLATA MEGHANI GHANTIWALA NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2018-03-26 CURRENT 1967-03-15 Active
NICHOLAS PIERS HUXLEY HILLMAN NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2018-03-15 CURRENT 1967-03-15 Active
NEIL HOLLISTER THE LEARN CENTRE LIMITED Director 2014-01-20 CURRENT 1998-10-20 Active
NEIL HOLLISTER NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2007-07-21 CURRENT 1967-03-15 Active
NEIL HOLLISTER I-NFER ASSESSMENT LIMITED Director 2006-11-07 CURRENT 2006-09-25 Active
MELVYN KEEN PROFESSIONAL H E SERVICES LIMITED Director 2015-11-13 CURRENT 2012-05-23 Active
MELVYN KEEN NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2015-07-08 CURRENT 1967-03-15 Active
MELVYN KEEN MIDDLESEX BIOMEDICAL INVESTMENT LIMITED Director 2011-01-18 CURRENT 2011-01-18 Dissolved 2014-08-05
MELVYN KEEN CHASE HIGH TRUST Director 2010-01-20 CURRENT 2010-01-20 Dissolved 2015-09-01
CONOR FRANCIS RYAN NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH IN ENGLAND AND WALES(THE) Director 2015-07-08 CURRENT 1967-03-15 Active
CONOR FRANCIS RYAN THE STEM STUDIO SCHOOL Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2015-05-19
CONOR FRANCIS RYAN FUTURA LEARNING PARTNERSHIP Director 2011-10-01 CURRENT 2011-08-19 Active
CONOR FRANCIS RYAN STOWOOD COTTAGES (PARKING) LIMITED Director 2005-08-10 CURRENT 2002-05-14 Active
CAROLE ANN WILLIS I-NFER ASSESSMENT LIMITED Director 2013-12-14 CURRENT 2006-09-25 Active
CAROLE ANN WILLIS FUTURELAB EDUCATION Director 2013-12-14 CURRENT 2006-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Termination of appointment of Richard Henry Struan Birkett on 2023-12-31
2024-01-03Appointment of Mr Philip Andrew Spall as company secretary on 2024-01-01
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-11APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN WILLIS
2022-11-11APPOINTMENT TERMINATED, DIRECTOR MELVYN KEEN
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN WILLIS
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30AP01DIRECTOR APPOINTED MR RICHARD HENRY STRUAN BIRKETT
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONALD DAY
2019-07-11CH01Director's details changed for Ms Carole Ann Willis on 2019-07-11
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-13AP01DIRECTOR APPOINTED MRS JENNIFER ANNE FIONA CAPSTICK
2018-08-01AP01DIRECTOR APPOINTED MR DAVID MADOC-JONES
2018-03-27AP01DIRECTOR APPOINTED MRS SUSAN FRANCES DOUGLAS
2018-03-26AP01DIRECTOR APPOINTED MS HEMLATA MEGHANI GHANTIWALA
2018-03-20AP01DIRECTOR APPOINTED PROFESSOR MICHAEL DONALD DAY
2018-03-16AP01DIRECTOR APPOINTED MR NICHOLAS PIERS HUXLEY HILLMAN
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREEN
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID CHARLES BUNKER
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE SHAW
2016-11-21CH01Director's details changed for Mr Ian Roger Bauckham on 2016-11-17
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA TOMLINSON
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HALL
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BENNETT
2015-10-13CH01Director's details changed for Colin Henry James Green on 2015-10-12
2015-09-14AP01DIRECTOR APPOINTED MRS OLIVIA TOMLINSON
2015-08-18AP01DIRECTOR APPOINTED MR MELVYN KEEN
2015-08-11AP01DIRECTOR APPOINTED MRS JOAN LORNA COCKING
2015-08-10AP01DIRECTOR APPOINTED MR CONOR FRANCIS RYAN
2015-08-10AP01DIRECTOR APPOINTED MR IAN BAUCKHAM
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MURPHY
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0116/02/15 FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOLLISTER / 16/02/2015
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04AP03SECRETARY APPOINTED MR RICHARD HENRY STRUAN BIRKETT
2014-06-04TM02APPOINTMENT TERMINATED, SECRETARY PETER VERCO
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0116/02/14 FULL LIST
2014-01-02AP03SECRETARY APPOINTED MR PETER SARVAM VERCO
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHETTON
2013-12-16AP01DIRECTOR APPOINTED MS CAROLE ANN WILLIS
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSSITER
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNIKA SMALL
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AIREY
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MORIA TURNER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILLIER
2013-02-25AR0116/02/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEDGER
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITBREAD
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR THERESA POWER
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-21AP03SECRETARY APPOINTED MR CHRISTOPHER PAUL WHETTON
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY TARUN CHOTAI
2012-02-21AR0116/02/12 FULL LIST
2012-01-27AP01DIRECTOR APPOINTED MR STEPHEN MARTIN HILLIER
2012-01-06AP01DIRECTOR APPOINTED MS ANNIKA SMALL
2012-01-06AP01DIRECTOR APPOINTED MRS MORIA LYNNE TURNER
2012-01-04AP01DIRECTOR APPOINTED MR JOHN HOWARD HARRIS
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-18AR0116/02/11 FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIVE HEDGER / 26/10/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENRY JAMES GREEN / 26/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANN POWER / 04/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENRY JAMES GREEN / 30/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ROSSITER / 26/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CHARLES BUNKER / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CHARLES BUNKER / 27/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANK NEIL PARKER / 24/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ROSSITER / 06/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANN POWER / 06/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENRY JAMES GREEN / 06/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CHARLES BUNKER / 06/05/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANN POWER / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY MURPHY / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIVE HEDGER / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM HALL / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENRY JAMES GREEN / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CHARLES BUNKER / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT AIREY / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LLEWELLYN WHITBREAD / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE SHAW / 23/04/2010
2010-02-19AR0116/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANN POWER / 16/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ROSSITER / 16/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR TARUN GOKALDAS CHOTAI / 16/02/2010
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR ROSALIND TURNER
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROSALIND TURNER / 29/05/2009
2009-02-17363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-06288aDIRECTOR APPOINTED COLIN HENRY JAMES GREEN
2008-09-30288aDIRECTOR APPOINTED ROSALIND TURNER
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR MARSHA ELMS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NFER TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NFER TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NFER TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Intangible Assets
Patents
We have not found any records of NFER TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NFER TRADING LIMITED
Trademarks
We have not found any records of NFER TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NFER TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-8 GBP £472 CYPS - Localities & Learning
Birmingham City Council 2015-1 GBP £1,471
Newcastle City Council 2014-12 GBP £497 Supplies & Services
Newcastle City Council 2014-10 GBP £313 Supplies & Services
Birmingham City Council 2014-10 GBP £4,370
Birmingham City Council 2014-9 GBP £2,827
Birmingham City Council 2014-8 GBP £521
Birmingham City Council 2014-7 GBP £1,140
Birmingham City Council 2014-4 GBP £2,578
Royal Borough of Greenwich 2014-3 GBP £13,254
Essex County Council 2014-3 GBP £1,693
Wolverhampton City Council 2014-3 GBP £367
Wolverhampton City Council 2014-2 GBP £1,143
Birmingham City Council 2014-2 GBP £2,408
Wolverhampton City Council 2014-1 GBP £243
Birmingham City Council 2013-12 GBP £922
Wolverhampton City Council 2013-12 GBP £702
Worcestershire County Council 2013-12 GBP £504 Services Other Fees
Royal Borough of Greenwich 2013-11 GBP £972
Wolverhampton City Council 2013-11 GBP £489
Birmingham City Council 2013-11 GBP £2,857
Wolverhampton City Council 2013-10 GBP £747
Birmingham City Council 2013-10 GBP £1,165
Birmingham City Council 2013-9 GBP £2,126
Worcestershire County Council 2013-9 GBP £1,337 Educational Equip
Birmingham City Council 2013-8 GBP £7,468
Birmingham City Council 2013-7 GBP £569
Worcestershire County Council 2013-7 GBP £2,337 Misc Other Expenses
Wolverhampton City Council 2013-5 GBP £306
Wolverhampton City Council 2013-3 GBP £42
Wolverhampton City Council 2013-2 GBP £679
Wolverhampton City Council 2013-1 GBP £802
Wandsworth Council 2012-12 GBP £540
London Borough of Wandsworth 2012-12 GBP £540 EXAMINATION FEES
Wandsworth Council 2012-11 GBP £17,306
London Borough of Wandsworth 2012-11 GBP £17,306 EXAMINATION FEES
Worcestershire County Council 2012-11 GBP £828 Misc Other Expenses
Royal Borough of Greenwich 2012-10 GBP £32,058
Cumbria County Council 2012-8 GBP £2,726
Worcestershire County Council 2012-7 GBP £643 Services Other Fees
Warwickshire County Council 2012-5 GBP £3,170 Software
Wandsworth Council 2012-3 GBP £14,000
London Borough of Wandsworth 2012-3 GBP £14,000 EXAMINATION FEES
Royal Borough of Greenwich 2012-3 GBP £57,036
Bristol City Council 2012-2 GBP £630 212 FOUR ACRES PRIMARY
Bristol City Council 2011-10 GBP £617 087 ST WERBURGH'S PRIMARY
Solihull Metropolitan Borough Council 2011-9 GBP £799 Capitation
Worcestershire County Council 2011-9 GBP £1,614 Services Other Fees
Shropshire Council 2010-8 GBP £1,785 Supplies & Services - Schools Equipt. & Materials
Worcestershire County Council 2010-7 GBP £2,281 Services Other Fees
Torbay Council 2010-7 GBP £0 VAT VARIANCE
Cheshire East Council 0-0 GBP £3,217 Educational Equipment & Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NFER TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NFER TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NFER TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.