Background WavePink WaveYellow Wave

NRG MANUFACTURING LIMITED (00871745)

NRG MANUFACTURING LIMITED (00871745) is an active UK company. incorporated on 17 February 1966. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NRG MANUFACTURING LIMITED has been registered for 60 years. Current directors include SMITH, Constantia, STUART, Timothy Ian.

Company Number
00871745
Status
active
Type
ltd
Incorporated
17 February 1966
Age
60 years
Address
20 Triton Street, London, NW1 3BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Constantia, STUART, Timothy Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRG MANUFACTURING LIMITED

NRG MANUFACTURING LIMITED is an active company incorporated on 17 February 1966 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NRG MANUFACTURING LIMITED was registered 60 years ago.(SIC: 99999)

Status

active

Active since 60 years ago

Company No

00871745

LTD Company

Age

60 Years

Incorporated 17 February 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GESTETNER MANUFACTURING LIMITED
From: 31 December 1979To: 16 July 2001
GESTETNER LIMITED
From: 17 February 1966To: 31 December 1979
Contact
Address

20 Triton Street London, NW1 3BF,

Previous Addresses

, 66 Chiltern Street, London, W1U 4AG
From: 17 February 1966To: 9 December 2010
Timeline

7 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Feb 66
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

SMITH, Constantia

Active
Triton Street, LondonNW1 3BF
Born March 1972
Director
Appointed 30 Apr 2016

STUART, Timothy Ian

Active
Triton Street, LondonNW1 3BF
Born February 1975
Director
Appointed 05 Mar 2025

DOWNING, Nicola Clare

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 31 Aug 2005
Resigned 05 Mar 2025

HANSCOMB, Heledd Mair

Resigned
4 Cambrian Close, LondonSE27 0BS
Secretary
Appointed 23 May 1994
Resigned 10 Apr 1995

HOLMES-JOHNSON, Peter Henry

Resigned
98 The Heights, BeckenhamBR3 5BZ
Secretary
Appointed 14 Jan 2005
Resigned 31 Aug 2005

SOKEL, Jeremy Nigel

Resigned
Flat 4 22 Carlingford Road, LondonNW3 1RX
Secretary
Appointed N/A
Resigned 23 May 1994

NRG CORPORATE SERVICES LTD

Resigned
66 Chiltern Street, LondonW1U 4AG
Corporate secretary
Appointed 10 Apr 1995
Resigned 14 Jan 2005

COPSEY, Brian Mawson

Resigned
23/2 Rue Des Iris, Monaco
Born January 1954
Director
Appointed N/A
Resigned 01 Mar 1993

DOWNING, Nicola Clare

Resigned
Triton Street, LondonNW1 3BF
Born September 1974
Director
Appointed 15 Feb 2016
Resigned 05 Mar 2025

GESTETNER, David

Resigned
Flat 20 Ellerton House, LondonW1H 7FF
Born June 1937
Director
Appointed N/A
Resigned 07 Sept 1993

HOLMES-JOHNSON, Peter Henry

Resigned
98 The Heights, BeckenhamBR3 5BZ
Born August 1940
Director
Appointed 01 Jun 1997
Resigned 31 Aug 2005

KING, Stephen John

Resigned
1 Lancaster Mews, RichmondTW10 6RG
Born May 1949
Director
Appointed 20 Sept 1993
Resigned 25 Jan 2002

LEWIS, Richard Leslie Ernest

Resigned
157 Park Avenue, RuislipHA4 7UN
Born June 1932
Director
Appointed N/A
Resigned 11 Oct 1994

MELGAARD, Ronald Gregory

Resigned
46 Chepstow Villas, LondonW11 2QY
Born April 1950
Director
Appointed N/A
Resigned 29 Apr 1992

SCHMIDT, Alan Gerard

Resigned
Triton Street, LondonNW1 3BF
Born May 1957
Director
Appointed 31 Jul 1998
Resigned 15 Feb 2016

SMITH, David Martin

Resigned
10 Colnemead, RickmansworthWD3 2DX
Born January 1953
Director
Appointed 12 Aug 1994
Resigned 28 Feb 1995

SNOW, Sarah Elizabeth

Resigned
284 Earls Court Road, LondonSW5 9AS
Born December 1956
Director
Appointed 29 Apr 1992
Resigned 12 Aug 1994

WINHAM, Ian Peter

Resigned
Triton Street, LondonNW1 3BF
Born March 1959
Director
Appointed 29 Apr 2002
Resigned 30 Apr 2016

WOODS, Andrew Clive

Resigned
57 Burnaby Gardens, LondonW4 3DR
Born December 1947
Director
Appointed 11 Oct 1994
Resigned 01 Jun 1997

WOODS, John Andrew

Resigned
Ruskie House, StirlingFK8 3LD
Born June 1947
Director
Appointed N/A
Resigned 30 Sept 1996

Persons with significant control

1

Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
3 September 2007
288cChange of Particulars
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
5 June 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
29 August 2002
AUDAUD
Accounts With Accounts Type Dormant
3 July 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2000
363sAnnual Return (shuttle)
Resolution
7 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288cChange of Particulars
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Legacy
13 April 1995
363x363x
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Legacy
18 October 1994
225(1)225(1)
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Legacy
1 June 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Legacy
27 September 1993
288288
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Legacy
25 August 1992
288288
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
6 May 1992
288288
Legacy
13 April 1992
363x363x
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
27 March 1992
288288
Legacy
11 March 1992
288288
Legacy
15 October 1991
363x363x
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
16 July 1991
288288
Legacy
17 March 1991
288288
Legacy
14 March 1991
288288
Legacy
22 January 1991
288288
Legacy
16 November 1990
288288
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
20 June 1990
288288
Legacy
11 June 1990
288288
Legacy
21 December 1989
288288
Legacy
21 December 1989
288288
Legacy
18 September 1989
353353
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
13 September 1989
287Change of Registered Office
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Legacy
13 April 1989
288288
Legacy
6 April 1989
288288
Legacy
23 January 1989
288288
Legacy
19 December 1988
288288
Legacy
29 September 1988
288288
Legacy
16 June 1988
288288
Legacy
20 May 1988
288288
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
26 November 1987
288288
Legacy
12 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
28 March 1987
288288
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
288288
Legacy
24 July 1986
288288
Legacy
16 June 1986
288288
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Legacy
14 May 1986
288288
Accounts With Made Up Date
6 June 1985
AAAnnual Accounts
Accounts With Made Up Date
6 July 1984
AAAnnual Accounts
Accounts With Made Up Date
14 December 1983
AAAnnual Accounts
Accounts With Made Up Date
2 December 1983
AAAnnual Accounts
Accounts With Made Up Date
2 December 1982
AAAnnual Accounts
Certificate Change Of Name Company
5 November 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 1966
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1966
287Change of Registered Office
Miscellaneous
17 February 1966
MISCMISC
Incorporation Company
16 February 1966
NEWINCIncorporation