Background WavePink WaveYellow Wave

NRL NDT SERVICES LIMITED (06238176)

NRL NDT SERVICES LIMITED (06238176) is an active UK company. incorporated on 4 May 2007. with registered office in Wigan. The company operates in the Construction sector, engaged in other construction installation and 2 other business activities. NRL NDT SERVICES LIMITED has been registered for 18 years. Current directors include HUMPAGE, Benjamin Mark, JENNINGS, Philip, N.R.L. GROUP LIMITED.

Company Number
06238176
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
Building 5 Glass House Road, Glass House Business Park, Wigan, WN3 6GL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HUMPAGE, Benjamin Mark, JENNINGS, Philip, N.R.L. GROUP LIMITED
SIC Codes
43290, 43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRL NDT SERVICES LIMITED

NRL NDT SERVICES LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in other construction installation and 2 other business activities. NRL NDT SERVICES LIMITED was registered 18 years ago.(SIC: 43290, 43390, 43999)

Status

active

Active since 18 years ago

Company No

06238176

LTD Company

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

NRL CONSTRUCTION LIMITED
From: 4 May 2007To: 28 August 2013
Contact
Address

Building 5 Glass House Road, Glass House Business Park Wigan, WN3 6GL,

Previous Addresses

The Old Theatre, Dovenby Hall Estate, Dovenby Cockermouth Cumbria CA13 0PN
From: 4 May 2007To: 26 June 2017
Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 11
Loan Cleared
Dec 13
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Dec 19
Director Left
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HUMPAGE, Benjamin

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Secretary
Appointed 30 Jun 2017

HUMPAGE, Benjamin Mark

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born July 1974
Director
Appointed 31 Jul 2015

JENNINGS, Philip

Active
Glass House Road, Glass House Business Park, WiganWN3 6GL
Born September 1959
Director
Appointed 19 Sept 2011

N.R.L. GROUP LIMITED

Active
Dovenby Hall Estate, CockermouthCA13 0PN
Corporate director
Appointed 04 May 2007

CARRUTHERS, Catherine

Resigned
8 The Avenue, WorkingtonCA14 4RD
Secretary
Appointed 25 Jun 2009
Resigned 18 Feb 2011

REDMAYNE, Hugh Geoffrey

Resigned
Highfield House, DeanscalesCA13 0LN
Secretary
Appointed 04 May 2007
Resigned 25 Jun 2009

SUTTON, Anthony Scott

Resigned
Glass House Road, Glass House Business Park, WiganWN3 6GL
Secretary
Appointed 18 Feb 2011
Resigned 30 Jun 2017

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 04 May 2007
Resigned 04 May 2007

CARRUTHERS, Catherine

Resigned
The Old Theatre, Dovenby Hall, CockermouthCA13 0PN
Born April 1961
Director
Appointed 28 Aug 2007
Resigned 18 Feb 2011

FRETWELL, Jane

Resigned
The Old Theatre, Dovenby Hall, CockermouthCA13 0PN
Born July 1970
Director
Appointed 18 Feb 2011
Resigned 31 Jul 2015

MURPHY, Stephen

Resigned
Main Street, EgremontCA22 2DB
Born November 1959
Director
Appointed 25 Jun 2009
Resigned 30 Sept 2022

Persons with significant control

1

Glass House Business Park, WiganWN3 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2023
AAAnnual Accounts
Legacy
16 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Resolution
28 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Auditors Resignation Company
4 December 2014
AUDAUD
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Legacy
13 March 2013
MG01MG01
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name Date
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Director Company With Change Date
1 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2009
AAAnnual Accounts
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
225Change of Accounting Reference Date
Legacy
30 May 2008
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
287Change of Registered Office
Legacy
4 May 2007
288bResignation of Director or Secretary
Incorporation Company
4 May 2007
NEWINCIncorporation