UKBizDB.co.uk

NRG MANUFACTURING LIMITED

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

This company is commonly known as Nrg Manufacturing Limited. The company was founded 58 years ago and was given the registration number 00871745. 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 MANUFACTURING LIMITED
Company Number:00871745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1966
End of financial year:31 March 2023
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

Director15 February 2016Active
20, Triton Street, London, NW1 3BF

Director30 April 2016Active
4 Cambrian Close, West Norwood, London, SE27 0BS

Secretary23 May 1994Active
98 The Heights, Foxgrove Road, Beckenham, BR3 5BZ

Secretary14 January 2005Active
66 Chiltern Street, London, W1U 4AG

Secretary10 April 1995Active
Flat 4 22 Carlingford Road, London, NW3 1RX

Secretary-Active
23/2 Rue Des Iris, Monaco,

Director-Active
Flat 20 Ellerton House, 11 Bryanston Square, London, W1H 7FF

Director-Active
98 The Heights, Foxgrove Road, Beckenham, BR3 5BZ

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

Director20 September 1993Active
157 Park Avenue, Ruislip, HA4 7UN

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

Director-Active
20, Triton Street, London, NW1 3BF

Director31 July 1998Active
10 Colnemead, Uxbridge Road, Rickmansworth, WD3 2DX

Director12 August 1994Active
284 Earls Court Road, London, SW5 9AS

Director29 April 1992Active
20, Triton Street, London, NW1 3BF

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

Director11 October 1994Active
Ruskie House, Port Of Menteith, Stirling, FK8 3LD

Director-Active

People with Significant Control

Ricoh Europe Holdings Plc
Notified on:06 April 2016
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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-05-03Officers

Appoint person director company with name date.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2015-09-06Accounts

Accounts with accounts type dormant.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type dormant.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.