Durkar
Wakefield
W Yorkshire
WF4 3AH
Secretary Name | Mr Nigel Robert Christie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 4 Howard Crescent Durkar Wakefield W Yorkshire WF4 3AH |
Director Name | Mrs Laurraine Christie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Howard Crescent Durkar Wakefield W Yorkshire WF4 3AH |
Website | fslestateagents.com |
---|---|
Telephone | 01924 365250 |
Telephone region | Wakefield |
Registered Address | Unit 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Laurraine Christie 50.00% Ordinary |
---|---|
500 at £1 | Nigel Robert Christie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,611 |
Cash | £5,774 |
Current Liabilities | £23,124 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
13 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
28 September 2022 | Change of details for Mr Nigel Robert Christie as a person with significant control on 28 September 2022 (2 pages) |
28 September 2022 | Notification of Laurraine Christie as a person with significant control on 28 September 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
23 June 2022 | Change of details for Mr Nigel Robert Christie as a person with significant control on 23 June 2022 (2 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
30 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 March 2014 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
4 March 2014 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Company name changed nrc construction services LTD\certificate issued on 03/06/13
|
3 June 2013 | Company name changed nrc construction services LTD\certificate issued on 03/06/13
|
3 June 2013 | Termination of appointment of Laurraine Christie as a director (1 page) |
3 June 2013 | Termination of appointment of Laurraine Christie as a director (1 page) |
2 May 2013 | Registered office address changed from Unit 1 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Unit 1 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Unit 1 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 May 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP United Kingdom on 16 February 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from evans business centre, monckton road, wakefield west yorkshire WF2 7AS (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from evans business centre, monckton road, wakefield west yorkshire WF2 7AS (1 page) |
4 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 December 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
13 December 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 5 percy street office 4 london W1T 1DG (1 page) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 5 percy street office 4 london W1T 1DG (1 page) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Location of register of members (1 page) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Incorporation (17 pages) |