UKBizDB.co.uk

NU ROOM LIMITED

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

This company is commonly known as Nu Room Limited. The company was founded 8 years ago and was given the registration number 09804025. The firm's registered office is in LEEDS. You can find them at 33 Moorland Way, Sherburn In Elmet, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NU ROOM LIMITED
Company Number:09804025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:33 Moorland Way, Sherburn In Elmet, Leeds, England, LS25 6FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milford House, High Street, South Milford, Leeds, United Kingdom, LS25 5AQ

Director01 October 2015Active

People with Significant Control

Mr Anthony Grindley
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Redman Nichols Butler, C/O The Chapel, Driffield, England, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Ann Grindley
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Redman Nichols Butler, C/O The Chapel, Driffield, England, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Ann Grindley
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Milford House, 120 High Street, Leeds, United Kingdom, LS25 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Grindley
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Milford House, 120 High Street, Leeds, United Kingdom, LS25 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-16Gazette

Gazette dissolved liquidation.

Download
2023-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-15Resolution

Resolution.

Download
2023-04-12Address

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

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Change account reference date company current shortened.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Address

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

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.