Company NameNR Wholesalers Ltd
DirectorsRakesh Manilal Hindocha and Smita Hindocha
Company StatusActive
Company Number01937046
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rakesh Manilal Hindocha
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(7 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Derby Road
London
E7 8NH
Director NameMrs Smita Hindocha
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(19 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleSky Management
Country of ResidenceEngland
Correspondence Address91 Derby Road
Forrest Gate
London
E7 8NH
Secretary NameMrs Smita Hindocha
NationalityBritish
StatusCurrent
Appointed31 December 2004(19 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleSky Management
Country of ResidenceEngland
Correspondence Address91 Derby Road
Forrest Gate
London
E7 8NH
Director NameMr Manilal Hirji Hindocha
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2004)
RoleSalesman
Correspondence Address114 Felbrigge Road
Goodmayes
Ilford
Essex
IG3 9XJ
Director NameMr Gopalbhai Magecha
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleSalesman
Correspondence Address91 Derby Road
London
E7 8NH
Director NameMr Narendra Haridas Thakrar
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 1993)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Manilal Hirji Hindocha
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address114 Felbrigge Road
Goodmayes
Ilford
Essex
IG3 9XJ

Contact

Telephone020 84707857
Telephone regionLondon

Location

Registered Address42 Christchurch Avenue
Kenton
Harrow
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.5k at £1R.m. Hindocha
50.00%
Ordinary
1.5k at £1Smita Hindocha
50.00%
Ordinary

Financials

Year2014
Net Worth-£141
Cash£11,473
Current Liabilities£33,624

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

29 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
21 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 29 September 2017 (2 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 September 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
6 September 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,000
(5 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,000
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,000
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,000
(5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,000
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,000
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Smita Hindocha on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Rakesh Manilal Hindocha on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Rakesh Manilal Hindocha on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Smita Hindocha on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Smita Hindocha on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Rakesh Manilal Hindocha on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 March 2009Return made up to 07/02/09; full list of members (4 pages)
13 March 2009Return made up to 07/02/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 March 2008Return made up to 07/02/08; full list of members (4 pages)
27 March 2008Return made up to 07/02/08; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 March 2007Return made up to 07/02/07; full list of members (3 pages)
28 March 2007Return made up to 07/02/07; full list of members (3 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
23 March 2006Return made up to 07/02/06; full list of members (2 pages)
23 March 2006Return made up to 07/02/06; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
2 February 2005Return made up to 07/02/05; full list of members (7 pages)
2 February 2005Return made up to 07/02/05; full list of members (7 pages)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004Secretary resigned;director resigned (1 page)
20 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
20 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
8 February 2004Return made up to 07/02/04; full list of members (7 pages)
8 February 2004Return made up to 07/02/04; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
13 February 2003Return made up to 07/02/03; full list of members (7 pages)
13 February 2003Return made up to 07/02/03; full list of members (7 pages)
1 February 2002Return made up to 07/02/02; full list of members (6 pages)
1 February 2002Return made up to 07/02/02; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
26 October 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
12 March 2001Return made up to 07/02/01; full list of members (6 pages)
12 March 2001Return made up to 07/02/01; full list of members (6 pages)
16 November 2000Full accounts made up to 30 September 2000 (7 pages)
16 November 2000Full accounts made up to 30 September 2000 (7 pages)
15 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Full accounts made up to 30 September 1999 (8 pages)
11 November 1999Full accounts made up to 30 September 1999 (8 pages)
22 March 1999Return made up to 07/02/99; full list of members (6 pages)
22 March 1999Return made up to 07/02/99; full list of members (6 pages)
27 October 1998Full accounts made up to 30 September 1998 (8 pages)
27 October 1998Full accounts made up to 30 September 1998 (8 pages)
12 May 1998Return made up to 07/02/98; no change of members (4 pages)
12 May 1998Return made up to 07/02/98; no change of members (4 pages)
21 October 1997Full accounts made up to 30 September 1997 (8 pages)
21 October 1997Full accounts made up to 30 September 1997 (8 pages)
8 May 1997Return made up to 07/02/97; no change of members (4 pages)
8 May 1997Return made up to 07/02/97; no change of members (4 pages)
24 October 1996Full accounts made up to 30 September 1996 (9 pages)
24 October 1996Full accounts made up to 30 September 1996 (9 pages)
18 February 1996Return made up to 07/02/96; full list of members (6 pages)
18 February 1996Return made up to 07/02/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 30 September 1995 (9 pages)
17 November 1995Accounts for a small company made up to 30 September 1995 (9 pages)