Nrl Refrigeration Limited

DataGardener
dissolved

Nrl Refrigeration Limited

07013625Private Limited With Share Capital

Jones Lowndes Dwyer Llp, 4 The Stables, Didsbury, M205PG
Incorporated

09/09/2009

Company Age

16 years

Directors

4

Employees

SIC Code

46900

Risk

Company Overview

Registration, classification & business activity

Nrl Refrigeration Limited (07013625) is a private limited with share capital incorporated on 09/09/2009 (16 years old) and registered in didsbury, M205PG. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 09/09/2009
M205PG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:13-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-06-2019
Resolution
Category:Resolution
Date:14-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:13-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2012
Legacy
Category:Mortgage
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2011
Legacy
Category:Mortgage
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-11-2009
Incorporation Company
Category:Incorporation
Date:09-09-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date30/07/2018
Latest Accounts31/10/2017

Trading Addresses

Jones Lowndes Dwyer Llp, 4 The Stables, Didsbury, Manchester M20 5Pg, M205PGRegistered
123 Wellington Road South, Stockport, Cheshire, SK13TH

Contact

Jones Lowndes Dwyer Llp, 4 The Stables, Didsbury, M205PG