Warning: file_put_contents(c/54d71bcfea9a7395d906225eb6085770.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c24692358937c5fd5beeb978a51c2630.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nr Realisations Limited, DE74 2SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NR REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nr Realisations Limited. The company was founded 16 years ago and was given the registration number 06387522. The firm's registered office is in DERBY. You can find them at Donington Hall, Castle Donington, Derby, Derbyshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NR REALISATIONS LIMITED
Company Number:06387522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2007
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Donington Hall, Castle Donington, Derby, Derbyshire, DE74 2SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donington Hall, Castle Donington, Derby, England, DE74 2SG

Director02 October 2007Active
Home Farm, Foremark, Milton, DE65 6EJ

Secretary02 October 2007Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Secretary02 October 2007Active
Donington Hall, Castle Donington, Derby, England, DE74 2SG

Director01 October 2010Active
Gate 21, Donington Park, Castle Donington, Derby, England, DE74 2RP

Director09 February 2010Active
Spiers View 1a, Brigg Lane, Carlton-Le-Moorland, Lincoln, LN5 9HP

Director20 December 2010Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director02 October 2007Active

People with Significant Control

Norton Motorcycles Holdings Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Donington Hall, Castle Donington, Derby, England, DE74 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart James Garner
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:English
Address:Donington Hall, Castle Donington, Derby, DE74 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-16Address

Default companies house registered office address applied.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-29Change of name

Change of name notice.

Download
2020-04-14Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Accounts

Change account reference date company previous extended.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Accounts

Accounts with accounts type small.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Mortgage

Mortgage satisfy charge full.

Download
2017-03-21Mortgage

Mortgage charge whole release with charge number.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.