Company NameNRG Manufacturing Limited
DirectorsNicola Clare Downing and Constantia Smith
Company StatusActive
Company Number00871745
CategoryPrivate Limited Company
Incorporation Date17 February 1966(58 years, 2 months ago)
Previous NamesGestetner Limited and Gestetner Manufacturing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameNicola Clare Downing
NationalityBritish
StatusCurrent
Appointed31 August 2005(39 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMrs Nicola Clare Downing
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(50 years after company formation)
Appointment Duration8 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMrs Constantia Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(50 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameBrian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 March 1993)
RoleFinance Director
Correspondence Address23/2 Rue Des Iris
Monaco
Mc98000
Director NameDavid Gestetner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressFlat 20 Ellerton House
11 Bryanston Square
London
W1H 7FF
Director NameJohn Andrew Woods
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRuskie House
Port Of Menteith
Stirling
FK8 3LD
Scotland
Director NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameRonald Gregory Melgaard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 April 1992)
RoleDeputy Chairman
Correspondence Address46 Chepstow Villas
London
W11 2QY
Secretary NameJeremy Nigel Sokel
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFlat 4 22 Carlingford Road
London
NW3 1RX
Director NameMs Sarah Elizabeth Snow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleLawyer
Correspondence Address284 Earls Court Road
London
SW5 9AS
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(27 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed23 May 1994(28 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1995)
RoleCompany Director
Correspondence Address4 Cambrian Close
West Norwood
London
SE27 0BS
Director NameDavid Martin Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(28 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 1995)
RoleGroup Chief Accountant
Correspondence Address10 Colnemead
Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2DX
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(31 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2005)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameAlan Gerard Schmidt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(32 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 February 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Ian Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(36 years, 2 months after company formation)
Appointment Duration14 years (resigned 30 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusResigned
Appointed14 January 2005(38 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 April 1995(29 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

Contact

Websitericoh-europe.com

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ricoh Europe Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 May 2016Termination of appointment of Ian Peter Winham as a director on 30 April 2016 (1 page)
3 May 2016Appointment of Mrs Constantia Smith as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mrs Constantia Smith as a director on 30 April 2016 (2 pages)
3 May 2016Termination of appointment of Ian Peter Winham as a director on 30 April 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
26 February 2016Termination of appointment of Alan Gerard Schmidt as a director on 15 February 2016 (1 page)
26 February 2016Appointment of Mrs Nicola Clare Downing as a director on 15 February 2016 (2 pages)
26 February 2016Termination of appointment of Alan Gerard Schmidt as a director on 15 February 2016 (1 page)
26 February 2016Appointment of Mrs Nicola Clare Downing as a director on 15 February 2016 (2 pages)
6 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 May 2012Director's details changed for Mr Ian Peter Winham on 2 April 2012 (2 pages)
1 May 2012Director's details changed for Alan Gerard Schmidt on 2 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Ian Peter Winham on 2 April 2012 (2 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Ian Peter Winham on 2 April 2012 (2 pages)
1 May 2012Secretary's details changed for Nicola Clare Downing on 2 April 2012 (1 page)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 May 2012Secretary's details changed for Nicola Clare Downing on 2 April 2012 (1 page)
1 May 2012Director's details changed for Alan Gerard Schmidt on 2 April 2012 (2 pages)
1 May 2012Secretary's details changed for Nicola Clare Downing on 2 April 2012 (1 page)
1 May 2012Director's details changed for Alan Gerard Schmidt on 2 April 2012 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 31/03/09; full list of members (5 pages)
14 May 2009Return made up to 31/03/09; full list of members (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 May 2008Return made up to 31/03/08; full list of members (5 pages)
6 May 2008Return made up to 31/03/08; full list of members (5 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
17 May 2007Return made up to 31/03/07; full list of members (7 pages)
17 May 2007Return made up to 31/03/07; full list of members (7 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
9 January 2006Full accounts made up to 31 March 2005 (8 pages)
9 January 2006Full accounts made up to 31 March 2005 (8 pages)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (1 page)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (7 pages)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 July 2001Company name changed gestetner manufacturing LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed gestetner manufacturing LIMITED\certificate issued on 16/07/01 (2 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Full accounts made up to 31 December 1999 (6 pages)
16 March 2000Full accounts made up to 31 December 1999 (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Full accounts made up to 31 December 1998 (7 pages)
12 April 1999Full accounts made up to 31 December 1998 (7 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
5 May 1998Return made up to 31/03/98; no change of members (5 pages)
5 May 1998Return made up to 31/03/98; no change of members (5 pages)
6 April 1998Full accounts made up to 31 December 1997 (8 pages)
6 April 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
15 April 1997Return made up to 31/03/97; no change of members (6 pages)
15 April 1997Return made up to 31/03/97; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
1 May 1996Return made up to 31/03/96; full list of members (10 pages)
1 May 1996Return made up to 31/03/96; full list of members (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Return made up to 31/03/95; change of members (14 pages)
13 April 1995Return made up to 31/03/95; change of members (14 pages)
7 March 1995Director resigned (4 pages)
7 March 1995Director resigned (4 pages)
29 August 1991Full accounts made up to 31 October 1990 (18 pages)
29 August 1991Full accounts made up to 31 October 1990 (18 pages)
25 September 1990Return made up to 26/09/90; full list of members (7 pages)
25 September 1990Return made up to 26/09/90; full list of members (7 pages)
12 September 1990Full accounts made up to 31 October 1989 (17 pages)
12 September 1990Full accounts made up to 31 October 1989 (17 pages)
15 September 1989Return made up to 20/07/89; full list of members (6 pages)
15 September 1989Return made up to 20/07/89; full list of members (6 pages)
15 September 1989Full accounts made up to 5 November 1988 (18 pages)
15 September 1989Full accounts made up to 5 November 1988 (18 pages)
15 September 1989Full accounts made up to 5 November 1988 (18 pages)
20 May 1988Return made up to 06/05/88; full list of members (17 pages)
20 May 1988Full accounts made up to 31 October 1987 (5 pages)
20 May 1988Return made up to 06/05/88; full list of members (17 pages)
20 May 1988Full accounts made up to 31 October 1987 (5 pages)
12 October 1987Registered office changed on 12/10/87 from: 41 fawley rd london N17 9LT (1 page)
12 October 1987Registered office changed on 12/10/87 from: 41 fawley rd london N17 9LT (1 page)
30 June 1987Full accounts made up to 1 November 1986 (20 pages)
30 June 1987Full accounts made up to 1 November 1986 (20 pages)
30 June 1987Full accounts made up to 1 November 1986 (20 pages)
29 May 1986Full accounts made up to 2 November 1985 (23 pages)
29 May 1986Full accounts made up to 2 November 1985 (23 pages)
29 May 1986Full accounts made up to 2 November 1985 (23 pages)
6 June 1985Accounts made up to 3 November 1984 (19 pages)
6 June 1985Accounts made up to 3 November 1984 (19 pages)
6 June 1985Accounts made up to 3 November 1984 (19 pages)
6 July 1984Accounts made up to 5 November 1983 (19 pages)
6 July 1984Accounts made up to 5 November 1983 (19 pages)
6 July 1984Accounts made up to 5 November 1983 (19 pages)
2 December 1983Accounts made up to 6 November 1982 (15 pages)
2 December 1983Accounts made up to 6 November 1982 (15 pages)
2 December 1983Accounts made up to 6 November 1982 (15 pages)
2 December 1982Accounts made up to 3 November 1979 (13 pages)
2 December 1982Accounts made up to 3 November 1979 (13 pages)
2 December 1982Accounts made up to 3 November 1979 (13 pages)
5 November 1979Company name changed\certificate issued on 05/11/79 (3 pages)
5 November 1979Company name changed\certificate issued on 05/11/79 (3 pages)
1 March 1966Company name changed\certificate issued on 01/03/66 (6 pages)
1 March 1966Company name changed\certificate issued on 01/03/66 (6 pages)
22 February 1966Registered office changed on 22/02/66 from: registered office changed (4 pages)
22 February 1966Registered office changed on 22/02/66 from: registered office changed (4 pages)
17 February 1966Certificate of incorporation (1 page)
17 February 1966Certificate of incorporation (1 page)
16 February 1966Incorporation (19 pages)
16 February 1966Incorporation (19 pages)