UKBizDB.co.uk

NRI CONTRACTS LTD

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

This company is commonly known as Nri Contracts Ltd. The company was founded 11 years ago and was given the registration number 08241424. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:NRI CONTRACTS LTD
Company Number:08241424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:05 October 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155 Wellingborough Road, Rushden, England, NN10 9TB

Director05 October 2012Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director08 February 2013Active
155 Wellingborough Road, Rushden, England, NN10 9TB

Director01 July 2018Active

People with Significant Control

Mrs Samantha Richardson
Notified on:30 June 2017
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:155 Wellingborough Road, Rushden, England, NN10 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Arthur Neal Martin
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Thomas Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:155 Wellingborough Road, Rushden, England, NN10 9TB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Address

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

Download
2024-03-07Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-07Gazette

Gazette filings brought up to date.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-21Auditors

Auditors resignation company.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Address

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

Download
2023-05-17Insolvency

Liquidation voluntary arrangement completion.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-06-02Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-06-02Insolvency

Liquidation court order miscellaneous.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.