Background WavePink WaveYellow Wave

NRR SERVICES LIMITED (09481112)

NRR SERVICES LIMITED (09481112) is an active UK company. incorporated on 10 March 2015. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NRR SERVICES LIMITED has been registered for 11 years. Current directors include BALDWIN, Christian Paul.

Company Number
09481112
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
6 Caxton Road, Preston, PR2 9NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALDWIN, Christian Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRR SERVICES LIMITED

NRR SERVICES LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NRR SERVICES LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09481112

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 30 December 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 March 2022 (4 years ago)
Submitted on 18 March 2022 (4 years ago)

Next Due

Due by 1 April 2023
For period ending 18 March 2023
Contact
Address

6 Caxton Road Fulwood Preston, PR2 9NZ,

Previous Addresses

83 Ducie Street Manchester M1 2JQ England
From: 3 March 2022To: 30 April 2022
1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking GU24 8EB England
From: 8 December 2020To: 3 March 2022
Unit1 20, Wharfdale Services Road Bournemouth BH4 9BT England
From: 13 February 2019To: 8 December 2020
1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Surrey GU24 8EB United Kingdom
From: 10 March 2015To: 13 February 2019
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
New Owner
Mar 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BALDWIN, Christian Paul

Active
Rochdale Road, RochdaleOL16 4DU
Born January 1975
Director
Appointed 14 Feb 2022

PEARSON, Peter Stuart

Resigned
Tame Valley Close, Ashton-Under-LyneOL5 9HD
Born May 1978
Director
Appointed 23 Nov 2021
Resigned 12 Feb 2022

RICHARDSON, Nicholas Robert

Resigned
& 2 Studley Court Mews, Studley Court, ChobhamGU24 8EB
Born January 1972
Director
Appointed 10 Mar 2015
Resigned 10 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Christian Baldwin

Active
Rochdale Road, RochdaleOL16 4DU
Born January 1975

Nature of Control

Significant influence or control
Notified 05 Mar 2022

Mr Peter Stuart Pearson

Ceased
Tame Valley Close, Ashton-Under-LyneOL5 9HD
Born May 1978

Nature of Control

Significant influence or control
Notified 30 Nov 2021
Ceased 12 Feb 2022

Mr Nicholas Robert Richardson

Ceased
Guildford Road, WokingGU24 8EB
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
26 April 2021
AAMDAAMD
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Incorporation Company
10 March 2015
NEWINCIncorporation