UKBizDB.co.uk

NRC (EUROPE) LIMITED

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

This company is commonly known as Nrc (europe) Limited. The company was founded 26 years ago and was given the registration number 03507769. The firm's registered office is in BECCLES. You can find them at The Old Rectory, Burgh St Peter, Beccles, Suffolk. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:NRC (EUROPE) LIMITED
Company Number:03507769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:The Old Rectory, Burgh St Peter, Beccles, Suffolk, NR34 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Lock Cottage, Stoke Pound Lane, Stoke Pound, Bromsgrove, England, B60 4LH

Secretary14 September 2023Active
Top Lock Cottage, Stoke Pound Lane, Stoke Pound, Bromsgrove, England, B60 4LH

Secretary06 April 2013Active
Top Lock Cottage, Stoke Pound Lane, Stoke Pound, Bromsgrove, England, B60 4LH

Director07 June 2023Active
The Old Rectory Staithe Road, Burgh St Peter, Beccles, Uk, NR34 0BT

Secretary10 February 1998Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary10 February 1998Active
The Old Rectory, Burgh St Peter, Beccles, NR34 0BT

Director06 April 2013Active
The Old Rectory, Burgh St Peter, Beccles, NR34 0BT

Director10 February 1998Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director10 February 1998Active

People with Significant Control

Dr Francis David Pope
Notified on:19 December 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Top Lock Cottage, Stoke Pound Lane, Bromsgrove, England, B60 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Leah-Nani Soledad Alconcel
Notified on:19 December 2023
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Top Lock Cottage, Stoke Pound Lane, Bromsgrove, England, B60 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Moreton Pope
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:The Old Rectory, Beccles, NR34 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John George Pope
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Top Lock Cottage, Stoke Pound Lane, Bromsgrove, England, B60 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Persons with significant control

Change to a person with significant control.

Download
2023-12-27Persons with significant control

Change to a person with significant control.

Download
2023-12-27Address

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

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-14Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.