NRT ELECTRICAL & MECHANICAL LIMITED
Status | ACTIVE |
Company No. | 08973107 |
Category | Private Limited Company |
Incorporated | 02 Apr 2014 |
Age | 10 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NRT ELECTRICAL & MECHANICAL LIMITED is an active private limited company with number 08973107. It was incorporated 10 years, 2 months, 12 days ago, on 02 April 2014. The company address is Castle House Castle House, Banstead, SM7 3BT, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type dormant
Date: 16 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 05 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type dormant
Date: 27 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type dormant
Date: 21 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type dormant
Date: 05 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Richard Hunt-Turner
Change date: 2016-08-02
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-02
Officer name: Mr Paul Antony Antino
Documents
Accounts with accounts type dormant
Date: 27 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type dormant
Date: 01 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 09 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-02
Old address: Jane Seymour House 25 Ewell Road Sutton Surrey SM3 8DD
New address: Castle House Park Road Banstead Surrey SM7 3BT
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type dormant
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type dormant
Date: 10 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 10 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 23 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nrt alpha LIMITED\certificate issued on 23/04/14
Documents
Some Companies
CENTURY RESIDENTIAL SALES & LETTINGS LTD
18-20 HIGH STREET,GILLINGHAM,ME7 1BB
Number: | 07080170 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MILL ESTATE CHURCH LANE,YORK,YO43 4UG
Number: | 07531762 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROADWAY,,SW1H 0BT
Number: | 06452947 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 STRATFORD ROAD,LUTON,LU4 8NF
Number: | 11183176 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
220 BEDALE DRIVE,LEICESTER,LE4 2NQ
Number: | 11532099 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EVERITT KERR & CO.,AYLESBURY,HP18 0RA
Number: | 07376879 |
Status: | ACTIVE |
Category: | Private Limited Company |