NRC GROUP LTD

Register to unlock more data on OkredoRegister

NRC GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03560587

Incorporation date

07/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

40 Woodborough Road, Winscombe, Avon BS25 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1998)
dot icon25/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2016
First Gazette notice for voluntary strike-off
dot icon26/04/2016
Application to strike the company off the register
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon11/12/2014
Full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon13/05/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon09/03/2014
Resolutions
dot icon09/03/2014
Re-registration of Memorandum and Articles
dot icon09/03/2014
Certificate of re-registration from Public Limited Company to Private
dot icon09/03/2014
Re-registration from a public company to a private limited company
dot icon21/07/2013
Satisfaction of charge 1 in full
dot icon21/07/2013
Satisfaction of charge 2 in full
dot icon21/07/2013
Satisfaction of charge 3 in full
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon16/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon28/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Thomas James William Evans on 2010-09-21
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon06/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon06/06/2010
Secretary's details changed for Winscombe Secretaries Limited on 2010-06-01
dot icon23/05/2010
Appointment of Winscombe Secretaries Limited as a secretary
dot icon28/03/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon28/03/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon28/03/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon06/10/2009
Appointment of Mr Paul Brealey Venn as a director
dot icon06/10/2009
Registered office address changed from Office No 7 Brickfield House High Road, Thornwood Epping Essex CM16 6TH on 2009-10-07
dot icon27/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/07/2009
Appointment terminated secretary bhogilal sanghvi
dot icon30/06/2009
Return made up to 03/06/09; full list of members
dot icon05/06/2009
Appointment terminated director walter goldsmith
dot icon29/07/2008
Return made up to 08/05/08; full list of members
dot icon23/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 08/05/07; full list of members
dot icon21/08/2006
Secretary's particulars changed
dot icon21/08/2006
Return made up to 08/05/06; full list of members
dot icon02/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/12/2005
Registered office changed on 28/12/05 from: parsons business centre brenda road hartlepool cleveland TS25 2BJ
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 08/05/05; full list of members
dot icon23/03/2005
Particulars of mortgage/charge
dot icon03/01/2005
Particulars of mortgage/charge
dot icon03/01/2005
Particulars of mortgage/charge
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/05/2004
Return made up to 08/05/04; full list of members
dot icon17/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/05/2003
Return made up to 08/05/03; full list of members
dot icon25/02/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon29/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon29/10/2002
Director resigned
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Secretary resigned;director resigned
dot icon15/05/2002
Return made up to 08/05/02; full list of members
dot icon09/05/2002
Director resigned
dot icon28/04/2002
New secretary appointed;new director appointed
dot icon03/03/2002
Secretary resigned;director resigned
dot icon24/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon30/12/2001
New director appointed
dot icon15/11/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon07/06/2001
Return made up to 08/05/01; full list of members
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon07/05/2001
New director appointed
dot icon07/05/2001
New director appointed
dot icon07/05/2001
New director appointed
dot icon27/03/2001
Ad 22/03/01--------- £ si [email protected]=1599999 £ ic 1/1600000
dot icon27/03/2001
£ nc 1600000/4000000 23/03/01
dot icon27/03/2001
£ nc 1000/1600000 22/03/01
dot icon27/03/2001
S-div 22/03/01
dot icon26/03/2001
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/03/2001
Declaration on reregistration from private to PLC
dot icon26/03/2001
Balance Sheet
dot icon26/03/2001
Auditor's statement
dot icon26/03/2001
Auditor's report
dot icon26/03/2001
Re-registration of Memorandum and Articles
dot icon26/03/2001
Application for reregistration from private to PLC
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon20/12/2000
Full accounts made up to 2000-06-30
dot icon29/08/2000
Amended full accounts made up to 1999-04-30
dot icon19/07/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon11/05/2000
Return made up to 08/05/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-04-30
dot icon18/11/1999
Certificate of change of name
dot icon09/09/1999
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon20/05/1999
Return made up to 08/05/99; full list of members
dot icon09/04/1999
Registered office changed on 10/04/99 from: 44 castle gate nottingham NG1 7BJ
dot icon09/12/1998
New secretary appointed;new director appointed
dot icon09/12/1998
Secretary resigned;director resigned
dot icon19/07/1998
Certificate of change of name
dot icon12/07/1998
New director appointed
dot icon12/07/1998
New secretary appointed;new director appointed
dot icon12/07/1998
Secretary resigned
dot icon12/07/1998
Director resigned
dot icon12/07/1998
Registered office changed on 13/07/98 from: 12 york place leeds LS1 2DS
dot icon07/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Stephen Antony
Director
14/04/2002 - 29/08/2002
9
Goldsmith, Walter Kenneth
Director
19/03/2001 - 27/05/2009
37
Evans, Thomas James William
Director
16/09/2001 - Present
4
Lawn, David
Director
29/11/1998 - 31/01/2002
6
Kerr, John Graham
Director
06/07/1998 - 07/10/2001
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NRC GROUP LTD

NRC GROUP LTD is an(a) Dissolved company incorporated on 07/05/1998 with the registered office located at 40 Woodborough Road, Winscombe, Avon BS25 1AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NRC GROUP LTD?

toggle

NRC GROUP LTD is currently Dissolved. It was registered on 07/05/1998 and dissolved on 25/07/2016.

Where is NRC GROUP LTD located?

toggle

NRC GROUP LTD is registered at 40 Woodborough Road, Winscombe, Avon BS25 1AG.

What does NRC GROUP LTD do?

toggle

NRC GROUP LTD operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for NRC GROUP LTD?

toggle

The latest filing was on 25/07/2016: Final Gazette dissolved via voluntary strike-off.