UKBizDB.co.uk

NRAM (NO.2) LIMITED

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

This company is commonly known as Nram (no.2) Limited. The company was founded 36 years ago and was given the registration number 02190427. The firm's registered office is in BINGLEY. You can find them at Croft Road, Crossflatts, Bingley, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NRAM (NO.2) LIMITED
Company Number:02190427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Croft Road, Crossflatts, Bingley, West Yorkshire, BD16 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Waterfront, Salts Mill Road, Shipley, England, BD17 7EZ

Secretary01 April 2021Active
The Waterfront, Salts Mill Road, Shipley, England, BD17 7EZ

Director01 January 2021Active
The Waterfront, Salts Mill Road, Shipley, England, BD17 7EZ

Director01 August 2021Active
61 Queens Road, East Sheen, SW14 8PH

Secretary15 February 2001Active
Uk Asset Resolution Limited, Croft Road, Crossflatts, Bingley, England, BD16 2UA

Secretary30 July 2014Active
14 Meadow Way, Tadworth, KT20 5LY

Secretary18 August 1997Active
77 St Marys Drive, Benfleet, SS7 1LH

Secretary12 May 1997Active
49 Garswood, Crown Wood, Bracknell, RG12 3TY

Secretary-Active
Croft Road, Crossflatts, Bingley, BD16 2UA

Secretary03 December 2012Active
Glebe Croft 4 Delhi View, Ryton, Gateshead, NE40 4QR

Secretary17 January 2006Active
Croft Road, Crossflatts, Bingley, BD16 2UA

Secretary01 January 2021Active
266 Stag Lane, London, NW9 0EG

Secretary31 December 2001Active
Croft Road, Crossflatts, Bingley, BD16 2UA

Secretary01 November 2010Active
99 Hollies Avenue, West Byfleet, KT14 6AN

Secretary23 August 1993Active
15 The Cedars, Whickham, Newcastle Upon Tyne, NE16 5TH

Secretary01 August 2002Active
Beechwood House, The Walled Garden, Matfen, NE20 0RP

Director01 August 2002Active
21 Moor Road South, Gosforth, Newcastle Upon Tyne, NE3 1NP

Director01 August 2002Active
4th Floor Bamburgh, Legal Services Department Northern Rock House,, Gosforth, Newcastle Upon Tyne, NE3 4PL

Director01 August 2002Active
21 Simmil Road, Claygate, Esher, KT10 0RT

Director21 February 2002Active
9 Turnpike Close, Dinas Powys, Cardiff, CF64 4HT

Director17 May 2000Active
Beaufort Cottage, Claremount Road, Marlow, SL7 1BW

Director18 November 1999Active
14 Meadow Way, Tadworth, KT20 5LY

Director15 February 2001Active
30 The Park, Great Bookham, KT23 3LS

Director-Active
Croft Road, Crossflatts, Bingley, BD16 2UA

Director30 July 2014Active
Holly Tree House, Westdown Park Burwash Common, Etchingham, TN19 7NW

Director15 February 2001Active
The Old House, Isfield, Uckfield, TN22 5XU

Director-Active
4th Floor Bamburgh, Legal Services Department, Northern Rock House Gosforth, Newcastle Upon Tyne, NE3 4PL

Director03 August 2010Active
Uk Asset Resolution Limited, Croft Road, Crossflatts, Bingley, England, BD16 2UA

Director30 July 2014Active
45 London Road, Guildford, GU1 1SW

Director-Active
20 Pickwick Road, Dulwich, London, SE21 7JW

Director22 April 1999Active
Bradford & Bingley Plc, Croft Road, Crossflatts, Bingley, BD16 2UA

Director01 November 2010Active
4th Floor Bamburgh, Legal Services Department Northern Rock House,, Gosforth, Newcastle Upon Tyne, NE3 4PL

Director01 August 2002Active
9 Carlton Road, New Malden, KT3 3AJ

Director-Active
Bradford & Bingley Plc, Croft Road, Crossflats, Bingley, BD16 2UA

Director01 March 2011Active
Little Innage Barns, Mathern, Chepstow, NP16 6JA

Director15 February 2001Active

People with Significant Control

Nram Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:The Waterfront, Salts Mill Road, Shipley, England, BD17 7EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nram Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aire Valley House, Croft Road, Crossflats, England, BD16 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person secretary company with change date.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-12Officers

Appoint person secretary company with name date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-04-24Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.