UKBizDB.co.uk

NRP REALISATION LIMITED

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

This company is commonly known as Nrp Realisation Limited. The company was founded 27 years ago and was given the registration number 03287151. The firm's registered office is in LEICESTER. You can find them at C/o Smith Cooper, 47 New Walk, Leicester, . This company's SIC code is 2661 - Manufacture concrete goods for construction.

Company Information

Name:NRP REALISATION LIMITED
Company Number:03287151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1996
End of financial year:31 December 2006
Jurisdiction:England - Wales
Industry Codes:
  • 2661 - Manufacture concrete goods for construction

Office Address & Contact

Registered Address:C/o Smith Cooper, 47 New Walk, Leicester, LE1 6TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Orchard, 2 Sands Lane, Bratton, Westbury, United Kingdom, BA13 4TL

Secretary30 November 2007Active
Little Orchard, 2 Sands Lane, Bratton, BA13 4TL

Director30 March 2007Active
Ivy Cottage Garshall Green, Milwich, Stafford, ST18 0EP

Secretary05 December 1996Active
13 Coupe Drive, Stoke On Trent, ST3 5HR

Secretary01 November 1998Active
31 East Field Close, Headington, Oxford, OX3 7SH

Secretary30 April 2001Active
31 East Field Close, Headington, Oxford, OX3 7SH

Secretary30 April 2001Active
46 Chatsworth Drive, Mansfield, NG18 4QT

Secretary30 March 2007Active
1 Stokes Place,, St Stephens Green, Dublin, Ireland, IRISH

Corporate Secretary22 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1996Active
Ivy Cottage Garshall Green, Milwich, Stafford, ST18 0EP

Director05 December 1996Active
4 Westover Drive, Stone, ST15 8TT

Director05 December 1996Active
Ivy Cottage Garshall Green, Milwich, Stafford, ST18 0EP

Director05 December 1996Active
Willow Springs, 75 Lower Radley, Abingdon, OX14 3AY

Director30 April 2001Active
39 Serpentine Avenue, Ballsbridge, Dublin 4, Ireland, IRISH

Director30 April 2001Active
31 East Field Close, Headington, Oxford, OX3 7SH

Director30 April 2001Active
31 East Field Close, Headington, Oxford, OX3 7SH

Director30 April 2001Active
Russet House Orchard Bank, Great Rissington, Cheltenham, GL54 2LT

Director30 April 2001Active
Brook Lodge, Bishops Lane, Kilternan, Ireland,

Director30 April 2001Active
46 Chatsworth Drive, Mansfield, NG18 4QT

Director30 March 2007Active
Ivy House Farm The Green, Caverswall, Stoke On Trent, ST11 9EQ

Director07 November 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 1996Active

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 (6 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
2018-05-25Restoration

Restoration order of court.

Download
2013-01-18Gazette

Gazette dissolved liquidation.

Download
2012-10-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2012-08-13Insolvency

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

Download
2012-01-24Insolvency

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

Download
2011-07-27Insolvency

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

Download
2011-02-10Insolvency

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

Download
2010-08-06Insolvency

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

Download
2010-02-24Insolvency

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

Download
2010-02-19Insolvency

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

Download
2009-08-10Insolvency

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

Download
2009-02-19Change of name

Certificate change of name company.

Download
2008-07-24Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2008-07-24Resolution

Resolution.

Download
2008-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2008-07-07Address

Legacy.

Download
2008-03-12Annual return

Legacy.

Download
2008-02-26Officers

Legacy.

Download
2008-02-25Officers

Legacy.

Download
2008-02-25Officers

Legacy.

Download
2007-12-07Accounts

Legacy.

Download
2007-11-03Accounts

Accounts with accounts type full.

Download
2007-05-04Mortgage

Legacy.

Download
2007-04-17Address

Legacy.

Download
2007-04-17Officers

Legacy.

Download

Copyright © 2024. All rights reserved.