Sutton
Surrey
SM3 8DD
Director Name | Mr Neil Richard Hunt-Turner |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Castle House Park Road Banstead Surrey SM7 3BT |
Director Name | Mr Paul Antony Antino |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House Park Road Banstead Surrey SM7 3BT |
Director Name | Mr Ryan James Simmons |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2010(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Park Road Banstead Surrey SM7 3BT |
Director Name | Mrs Jenny Antino |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House Park Road Banstead Surrey SM7 3BT |
Director Name | Mrs Keeley Hunt-Turner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Park Road Banstead Surrey SM7 3BT |
Secretary Name | Ms Victoria Goodridge |
---|---|
Status | Current |
Appointed | 01 July 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Castle House Park Road Banstead Surrey SM7 3BT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Philip Brian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 May 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 97 Hurstcourt Road Sutton Surrey SM1 3HZ |
Director Name | Mr Philip Brian Turner |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hurstcourt Road Sutton Surrey SM1 3HZ |
Secretary Name | Tracey Carolyn Rocke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(4 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 28 May 2015) |
Role | Senior Bookkeeper |
Correspondence Address | Jane Seymour House 25 Ewell Road Sutton Surrey SM3 8DD |
Secretary Name | Mrs Kim Dudley |
---|---|
Status | Resigned |
Appointed | 28 May 2015(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Jane Seymour House 25 Ewell Road Sutton Surrey SM3 8DD |
Website | www.n-r-t.com |
---|---|
Email address | [email protected] |
Telephone | 01737 355776 |
Telephone region | Redhill |
Registered Address | Castle House Park Road Banstead Surrey SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £327,813 |
Cash | £433,716 |
Current Liabilities | £1,641,090 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
22 November 2013 | Delivered on: 28 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
3 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
27 January 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
3 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
5 March 2018 | Appointment of Mrs Jenny Antino as a director on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mrs Keeley Hunt-Turner as a director on 1 March 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
2 August 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 May 2015 | Termination of appointment of Tracey Carolyn Rocke as a secretary on 28 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Tracey Carolyn Rocke as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mrs Kim Dudley as a secretary on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Kim Dudley as a secretary on 28 May 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
17 April 2014 | Company name changed nrt electrical & mechanical LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Company name changed nrt electrical & mechanical LIMITED\certificate issued on 17/04/14
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 November 2013 | Registration of charge 032295780001 (17 pages) |
28 November 2013 | Registration of charge 032295780001 (17 pages) |
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Secretary's details changed for Tracey Carolyn Rocke on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Ryan James Simmons on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Neil Richard Turner on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Paul Antony Antino on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Paul Antony Antino on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Director's details changed for Neil Richard Turner on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Ryan James Simmons on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Tracey Carolyn Rocke on 25 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 August 2011 | Registered office address changed from the Old Bank House 1 Beeches Avenue Carshalton Beeches Surrey SM5 3LB on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Registered office address changed from the Old Bank House 1 Beeches Avenue Carshalton Beeches Surrey SM5 3LB on 12 August 2011 (1 page) |
25 July 2011 | Register inspection address has been changed (2 pages) |
25 July 2011 | Register inspection address has been changed (2 pages) |
25 July 2011 | Register(s) moved to registered inspection location (2 pages) |
25 July 2011 | Register(s) moved to registered inspection location (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 December 2010 | Appointment of Mr Ryan James Simmons as a director (2 pages) |
21 December 2010 | Appointment of Mr Ryan James Simmons as a director (2 pages) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 November 2008 | Return made up to 25/07/08; full list of members (4 pages) |
10 November 2008 | Return made up to 25/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 25/07/07; full list of members (4 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 25/07/07; full list of members (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 April 2007 | Return made up to 25/07/06; full list of members (3 pages) |
16 April 2007 | Return made up to 25/07/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
18 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Return made up to 25/07/04; full list of members
|
29 July 2004 | Return made up to 25/07/04; full list of members
|
19 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
19 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 December 2003 | Ad 05/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 December 2003 | Ad 05/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 August 2003 | Return made up to 25/07/03; full list of members
|
23 August 2003 | Return made up to 25/07/03; full list of members
|
17 June 2003 | Registered office changed on 17/06/03 from: ross house 9/9A lower road sutton surrey SM1 4QJ (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: ross house 9/9A lower road sutton surrey SM1 4QJ (1 page) |
1 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 October 2002 | Return made up to 25/07/02; full list of members (8 pages) |
1 October 2002 | Return made up to 25/07/02; full list of members (8 pages) |
5 August 2002 | Secretary's particulars changed (1 page) |
5 August 2002 | Secretary's particulars changed (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
12 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 September 2001 | Return made up to 25/07/01; full list of members
|
14 September 2001 | Return made up to 25/07/01; full list of members
|
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 October 2000 | Return made up to 25/07/00; full list of members (6 pages) |
3 October 2000 | Return made up to 25/07/00; full list of members (6 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 August 1999 | Return made up to 25/07/99; no change of members
|
23 August 1999 | Return made up to 25/07/99; no change of members
|
17 August 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 October 1998 | Resolutions
|
12 October 1998 | Return made up to 25/07/98; no change of members (4 pages) |
12 October 1998 | Return made up to 25/07/98; no change of members (4 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: stanley manor 27 grange road sutton street sutton SM2 6SY (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: stanley manor 27 grange road sutton street sutton SM2 6SY (1 page) |
18 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
2 October 1997 | Return made up to 25/07/97; full list of members
|
2 October 1997 | Return made up to 25/07/97; full list of members
|
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
17 September 1996 | Memorandum and Articles of Association (11 pages) |
17 September 1996 | Memorandum and Articles of Association (11 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | Director resigned (1 page) |
20 August 1996 | Company name changed swadquay LIMITED\certificate issued on 21/08/96 (2 pages) |
20 August 1996 | Company name changed swadquay LIMITED\certificate issued on 21/08/96 (2 pages) |
25 July 1996 | Incorporation (16 pages) |
25 July 1996 | Incorporation (16 pages) |