NRG DIRECT MAIL LTD
Status | ACTIVE |
Company No. | 04526182 |
Category | Private Limited Company |
Incorporated | 04 Sep 2002 |
Age | 21 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
NRG DIRECT MAIL LTD is an active private limited company with number 04526182. It was incorporated 21 years, 9 months ago, on 04 September 2002. The company address is Printing House Printing House, Welshpool, SY21 7DF, Powys, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type dormant
Date: 25 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 23 Apr 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-29
Officer name: Brian Edward Jones
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derrick Charles Greatorex
Termination date: 2017-08-11
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Old address: 7 Knights Park Hussey Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE
Change date: 2017-04-28
New address: Printing House Severn Farm Enterprise Park Welshpool Powys SY21 7DF
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change account reference date company current extended
Date: 16 Apr 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2016-03-31
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-25
Officer name: Mr Ian Denys Brian Jones
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Jones
Termination date: 2015-02-24
Documents
Termination secretary company with name termination date
Date: 10 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Anne Howard Chavasse
Termination date: 2015-02-24
Documents
Termination director company with name termination date
Date: 10 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-24
Officer name: Nicholas Robert Grant Chavasse
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-24
Officer name: Mr Derrick Charles Greatorex
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Edward Jones
Appointment date: 2015-02-24
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jones
Appointment date: 2015-02-24
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Edward Jones
Appointment date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: unit 3 wem business park wem shropshire SY4 5JX
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 27/04/04 from: unit C17 wem industrial estate, soulton road, wem, shrewsbury shropshire SY4 5SD
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
RUTLAND HOUSE, MINERVA BUSINESS,PETERBOROUGH,PE2 6PZ
Number: | 03472492 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 06362574 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MOORFIELDS,LONDON,EC2Y 9AE
Number: | 11443398 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE,BRIGHTON,BN1 9SB
Number: | 10871371 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK,DUNFERMLINE,KY11 8RY
Number: | SC324601 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 OSBORN ROAD,BIRMINGHAM,B11 1TU
Number: | 08632991 |
Status: | ACTIVE |
Category: | Private Limited Company |