UKBizDB.co.uk

NRT BUILDING SERVICES GROUP LIMITED

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

This company is commonly known as Nrt Building Services Group Limited. The company was founded 27 years ago and was given the registration number 03229578. The firm's registered office is in BANSTEAD. You can find them at Castle House, Park Road, Banstead, Surrey. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:NRT BUILDING SERVICES GROUP LIMITED
Company Number:03229578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Castle House, Park Road, Banstead, Surrey, England, SM7 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle House, Park Road, Banstead, England, SM7 3BT

Secretary01 July 2022Active
Castle House, Park Road, Banstead, England, SM7 3BT

Director01 March 2018Active
Castle House, Park Road, Banstead, England, SM7 3BT

Director16 May 2000Active
Castle House, Park Road, Banstead, England, SM7 3BT

Director01 March 2018Active
Castle House, Park Road, Banstead, England, SM7 3BT

Director21 August 1996Active
Castle House, Park Road, Banstead, England, SM7 3BT

Director20 December 2010Active
Castle House, Park Road, Banstead, England, SM7 3BT

Director01 January 2023Active
Jane Seymour House, 25 Ewell Road, Sutton, England, SM3 8DD

Secretary28 May 2015Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary25 July 1996Active
Jane Seymour House, 25 Ewell Road, Sutton, England, SM3 8DD

Secretary25 May 2001Active
97 Hurstcourt Road, Sutton, SM1 3HZ

Secretary12 August 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director25 July 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director25 July 1996Active
97 Hurstcourt Road, Sutton, SM1 3HZ

Director15 February 2001Active

People with Significant Control

Mr Paul Antony Antino
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Castle House, Park Road, Banstead, England, SM7 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Richard Hunt-Turner
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Castle House, Park Road, Banstead, England, SM7 3BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (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
2024-04-09Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person secretary company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Appoint person secretary company with name date.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.