UKBizDB.co.uk

NRES LIMITED

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

This company is commonly known as Nres Limited. The company was founded 25 years ago and was given the registration number 03691898. The firm's registered office is in LONDON. You can find them at 200-202 Part Second Floor, Aldersgate Street, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:NRES LIMITED
Company Number:03691898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban
  • 52212 - Operation of rail passenger facilities at railway stations

Office Address & Contact

Registered Address:200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor The Point, 37 North Wharf Road, London, England, W2 1AF

Director11 October 2023Active
24, Monument Street, London, United Kingdom, EC3R 8AJ

Director13 October 2023Active
First Floor North, 1 Puddle Dock, London, England, EC4V 3DS

Director15 August 2018Active
First Floor North, 1 Puddle Dock, London, England, EC4V 3DS

Director17 December 2015Active
First Floor North, 1 Puddle Dock, London, England, EC4V 3DS

Director19 July 2011Active
First Floor North, 1 Puddle Dock, London, England, EC4V 3DS

Director26 May 2015Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Secretary07 September 2016Active
90 Princes Road, Richmond, TW10 6DH

Secretary29 March 1999Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary05 January 1999Active
10 Horne Lane, Potton, Sandy, England, SG19 2LS

Director29 March 1999Active
10 St Peters Field, Burnham On Crouch, CM0 8NX

Director29 March 1999Active
Everygreen Building North, 160 Euston Road, London, United Kingdom, NW1 2DX

Director28 October 2015Active
Abellio Greater Angkua 11th Floor, One Stratford Place, Montfitchet Road, Stratford, England, E40 1EJ

Director15 October 2015Active
Remberton Farm, Cullompton, EX15 1LY

Director18 November 2005Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director05 January 1999Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Director31 January 2008Active
3rd Floor 40 Bernard Street, London, WC1N 1BY

Director13 February 2008Active
North Wing Offices, Euston Station, London, NW1 2HS

Director16 October 2014Active
Meridian, 85 Smallbrook Queensway, Birmingham, B5 4HA

Director19 February 2014Active
8 Swallow Craig, Dalgety Bay, Fife, KY11 9YR

Director20 April 1999Active
7 Samiar House, Tadcaster Road, York, YO24 1QD

Director11 May 2006Active
58 Oak Tree Lane, Haxby, York, YO32 2YL

Director20 April 1999Active
Go Ahead House, 26-28 Addiscombe Road, Croydon, England, CR9 5GA

Director23 March 2015Active
Go-Ahead House, 26-28 Addiscombe Road, Croydon, London, CR9 5GA

Director26 April 2010Active
2nd Floor, St Andrews House, 20 St Andrews Street, London, United Kingdom, EC4A 3AG

Director17 December 2018Active
Hope Farm House Broad Street Green, Hooe, Battle, TN33 9HN

Director14 June 2000Active
89, Chaseville Park Road, London, United Kingdom, N21 1PE

Director14 May 2009Active
6 Lime Tree Avenue, Easingwold, YO61 3RT

Director04 November 2002Active
29 Aylesbury Road, Wing, Leighton Buzzard, LU7 0PD

Director08 August 2003Active
7th Floor Bridgewater House, 60 Whitworth Street, Manchester, United Kingdom, M1 6LT

Director28 October 2015Active
7 Hartslock Court, Shooters Hill, Pangbourne, Reading, RG8 7BJ

Director29 March 1999Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Director04 September 2008Active
200-202 Part Second Floor, Aldersgate Street, London, EC1A 4HD

Director04 September 2008Active
2nd Floor Cutlers Court, 115 Houndsditch, London, United Kingdom, EC3A 7BR

Director15 October 2015Active
Flat 2 16 Killieser Avenue, Streatham Hill, London, SW2 4NT

Director01 November 1999Active

People with Significant Control

Atoc Limited
Notified on:03 November 2016
Status:Active
Country of residence:England
Address:200 - 202 Part Second Floor, Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-07-10Address

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

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Address

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

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.