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.
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 | : |
|
Registered Address | : | Castle House, Park Road, Banstead, Surrey, England, SM7 3BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle House, Park Road, Banstead, England, SM7 3BT | Secretary | 01 July 2022 | Active |
Castle House, Park Road, Banstead, England, SM7 3BT | Director | 01 March 2018 | Active |
Castle House, Park Road, Banstead, England, SM7 3BT | Director | 16 May 2000 | Active |
Castle House, Park Road, Banstead, England, SM7 3BT | Director | 01 March 2018 | Active |
Castle House, Park Road, Banstead, England, SM7 3BT | Director | 21 August 1996 | Active |
Castle House, Park Road, Banstead, England, SM7 3BT | Director | 20 December 2010 | Active |
Castle House, Park Road, Banstead, England, SM7 3BT | Director | 01 January 2023 | Active |
Jane Seymour House, 25 Ewell Road, Sutton, England, SM3 8DD | Secretary | 28 May 2015 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 25 July 1996 | Active |
Jane Seymour House, 25 Ewell Road, Sutton, England, SM3 8DD | Secretary | 25 May 2001 | Active |
97 Hurstcourt Road, Sutton, SM1 3HZ | Secretary | 12 August 1996 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 25 July 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 25 July 1996 | Active |
97 Hurstcourt Road, Sutton, SM1 3HZ | Director | 15 February 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-17 | Officers | Change person secretary company with change date. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Officers | Appoint person secretary company with name date. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.