Company NameNRT Building Services Group Limited
Company StatusActive
Company Number03229578
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Previous NamesSwadquay Limited and NRT Electrical & Mechanical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNeil Richard Turner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 8 months
RoleElectrical Engineer
Correspondence AddressJane Seymour House 25 Ewell Road
Sutton
Surrey
SM3 8DD
Director NameMr Neil Richard Hunt-Turner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 8 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House Park Road
Banstead
Surrey
SM7 3BT
Director NameMr Paul Antony Antino
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House Park Road
Banstead
Surrey
SM7 3BT
Director NameMr Ryan James Simmons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(14 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Park Road
Banstead
Surrey
SM7 3BT
Director NameMrs Jenny Antino
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House Park Road
Banstead
Surrey
SM7 3BT
Director NameMrs Keeley Hunt-Turner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House Park Road
Banstead
Surrey
SM7 3BT
Secretary NameMs Victoria Goodridge
StatusCurrent
Appointed01 July 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressCastle House Park Road
Banstead
Surrey
SM7 3BT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Philip Brian Turner
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 25 May 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 Hurstcourt Road
Sutton
Surrey
SM1 3HZ
Director NameMr Philip Brian Turner
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hurstcourt Road
Sutton
Surrey
SM1 3HZ
Secretary NameTracey Carolyn Rocke
NationalityBritish
StatusResigned
Appointed25 May 2001(4 years, 10 months after company formation)
Appointment Duration14 years (resigned 28 May 2015)
RoleSenior Bookkeeper
Correspondence AddressJane Seymour House 25 Ewell Road
Sutton
Surrey
SM3 8DD
Secretary NameMrs Kim Dudley
StatusResigned
Appointed28 May 2015(18 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressJane Seymour House 25 Ewell Road
Sutton
Surrey
SM3 8DD

Contact

Websitewww.n-r-t.com
Email address[email protected]
Telephone01737 355776
Telephone regionRedhill

Location

Registered AddressCastle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£327,813
Cash£433,716
Current Liabilities£1,641,090

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

22 November 2013Delivered on: 28 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
3 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
26 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
27 January 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
3 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
5 March 2018Appointment of Mrs Jenny Antino as a director on 1 March 2018 (2 pages)
5 March 2018Appointment of Mrs Keeley Hunt-Turner as a director on 1 March 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
1 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 August 2016Registered office address changed from Jane Seymour House 25 Ewell Road Sutton Surrey SM3 8DD to Castle House Park Road Banstead Surrey SM7 3BT on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Jane Seymour House 25 Ewell Road Sutton Surrey SM3 8DD to Castle House Park Road Banstead Surrey SM7 3BT on 2 August 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(7 pages)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(7 pages)
29 May 2015Termination of appointment of Tracey Carolyn Rocke as a secretary on 28 May 2015 (1 page)
29 May 2015Termination of appointment of Tracey Carolyn Rocke as a secretary on 28 May 2015 (1 page)
28 May 2015Appointment of Mrs Kim Dudley as a secretary on 28 May 2015 (2 pages)
28 May 2015Appointment of Mrs Kim Dudley as a secretary on 28 May 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
17 April 2014Company name changed nrt electrical & mechanical LIMITED\certificate issued on 17/04/14
  • CONNOT ‐
(3 pages)
17 April 2014Company name changed nrt electrical & mechanical LIMITED\certificate issued on 17/04/14
  • CONNOT ‐
(3 pages)
10 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
(1 page)
10 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
(1 page)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 November 2013Registration of charge 032295780001 (17 pages)
28 November 2013Registration of charge 032295780001 (17 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(7 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
25 July 2012Secretary's details changed for Tracey Carolyn Rocke on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Ryan James Simmons on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Neil Richard Turner on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Paul Antony Antino on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Paul Antony Antino on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
25 July 2012Director's details changed for Neil Richard Turner on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Ryan James Simmons on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Tracey Carolyn Rocke on 25 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Registered office address changed from the Old Bank House 1 Beeches Avenue Carshalton Beeches Surrey SM5 3LB on 12 August 2011 (1 page)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
12 August 2011Registered office address changed from the Old Bank House 1 Beeches Avenue Carshalton Beeches Surrey SM5 3LB on 12 August 2011 (1 page)
25 July 2011Register inspection address has been changed (2 pages)
25 July 2011Register inspection address has been changed (2 pages)
25 July 2011Register(s) moved to registered inspection location (2 pages)
25 July 2011Register(s) moved to registered inspection location (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 December 2010Appointment of Mr Ryan James Simmons as a director (2 pages)
21 December 2010Appointment of Mr Ryan James Simmons as a director (2 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 November 2008Return made up to 25/07/08; full list of members (4 pages)
10 November 2008Return made up to 25/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 25/07/07; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 25/07/07; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 April 2007Return made up to 25/07/06; full list of members (3 pages)
16 April 2007Return made up to 25/07/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 25/07/05; full list of members (3 pages)
18 August 2005Return made up to 25/07/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 July 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
19 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 December 2003Ad 05/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 December 2003Ad 05/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2003Registered office changed on 17/06/03 from: ross house 9/9A lower road sutton surrey SM1 4QJ (1 page)
17 June 2003Registered office changed on 17/06/03 from: ross house 9/9A lower road sutton surrey SM1 4QJ (1 page)
1 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
1 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
1 October 2002Return made up to 25/07/02; full list of members (8 pages)
1 October 2002Return made up to 25/07/02; full list of members (8 pages)
5 August 2002Secretary's particulars changed (1 page)
5 August 2002Secretary's particulars changed (1 page)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
14 September 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 October 2000Return made up to 25/07/00; full list of members (6 pages)
3 October 2000Return made up to 25/07/00; full list of members (6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
23 August 1999Return made up to 25/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1999Return made up to 25/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1999Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Return made up to 25/07/98; no change of members (4 pages)
12 October 1998Return made up to 25/07/98; no change of members (4 pages)
21 May 1998Registered office changed on 21/05/98 from: stanley manor 27 grange road sutton street sutton SM2 6SY (1 page)
21 May 1998Registered office changed on 21/05/98 from: stanley manor 27 grange road sutton street sutton SM2 6SY (1 page)
18 May 1998Full accounts made up to 31 July 1997 (8 pages)
18 May 1998Full accounts made up to 31 July 1997 (8 pages)
2 October 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
17 September 1996Memorandum and Articles of Association (11 pages)
17 September 1996Memorandum and Articles of Association (11 pages)
12 September 1996Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1996Director resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1996Director resigned (1 page)
20 August 1996Company name changed swadquay LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed swadquay LIMITED\certificate issued on 21/08/96 (2 pages)
25 July 1996Incorporation (16 pages)
25 July 1996Incorporation (16 pages)