UKBizDB.co.uk

NRG GROUP PENSIONS LIMITED

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

This company is commonly known as Nrg Group Pensions Limited. The company was founded 59 years ago and was given the registration number 00810353. The firm's registered office is in LONDON. You can find them at 20 Triton Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NRG GROUP PENSIONS LIMITED
Company Number:00810353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1964
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:20 Triton Street, London, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Triton Street, London, NW1 3BF

Secretary31 August 2005Active
20, Triton Street, London, NW1 3BF

Director12 May 2010Active
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director30 April 2016Active
98 The Heights, Foxgrove Road, Beckenham, BR3 5BZ

Secretary01 June 1997Active
157 Park Avenue, Ruislip, HA4 7UN

Secretary-Active
57 Burnaby Gardens, Chiswick, London, W4 3DR

Secretary11 October 1994Active
17a West Villa Road, Wellingborough, NN8 4JQ

Director02 May 1995Active
168 Uxbridge Road, Hampton, TW12 1BG

Director01 January 2000Active
23/2 Rue Des Iris, Monaco,

Director-Active
The Farriers, Church Farm, Little Kimble, Aylesbury, HP17 0XR

Director16 May 1996Active
21 Pegasus Place, St Albans, AL3 5QT

Director07 September 2005Active
57 Page High, 4 Lymington Avenue Wood Green, London, N22 6JQ

Director16 May 1994Active
81 Riverside, Leighton Buzzard, LU7 3HX

Director21 July 2006Active
37 Edwardes Square, Kensington, London, W8 6HH

Director-Active
Church View, 8 Church Road, Spratton, NN6 8HR

Director04 October 2004Active
98 The Heights, Foxgrove Road, Beckenham, BR3 5BZ

Director26 March 1997Active
16 Smith Close, Piddington, Northampton, NN7 2DW

Director02 May 1995Active
Flat 2, 19 Roland Gardens, London, SW7 3PE

Director01 June 1997Active
1 Lancaster Mews, Richmond, TW10 6RG

Director16 May 1996Active
157 Park Avenue, Ruislip, HA4 7UN

Director-Active
46 Chepstow Villas, London, W11 2QY

Director-Active
32 Balmore Crescent, Barnet, EN4 9ND

Director-Active
11 Lowick Close, Wellingborough, NN8 5UN

Director07 September 2005Active
140 Wymington Road, Rushden, NN10 9LA

Director02 December 1999Active
The Coach House, Tandridge Lane, Oxted, RH8 9NN

Director31 July 1998Active
Flat 11 Glendore House, 30 Clarges Street, London, W1J 7EG

Director-Active
27 Cressex Close, Binfield, Bracknell, RG12 5DR

Director02 May 1995Active
Chancing Rye, 26 Water Lane, Cobham, KT11 2PB

Director06 October 1993Active
Honeysgeo, 23 Sandport Gait, Kinross, KY13 8FB

Director03 September 2003Active
20, Triton Street, London, NW1 3BF

Director12 May 2010Active
25 Seaton Close, Putney, SW15 3TJ

Director29 April 2002Active
57 Burnaby Gardens, Chiswick, London, W4 3DR

Director11 October 1994Active

People with Significant Control

Ricoh Europe Holdings Plc
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:20, Triton Street, London, England, NW1 3BF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-30Gazette

Gazette dissolved liquidation.

Download
2022-09-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-06-08Resolution

Resolution.

Download
2021-06-04Address

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

Download
2021-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts amended with accounts type dormant.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Appoint person director company with name date.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2015-09-06Accounts

Accounts with accounts type dormant.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.