Company NameNRP Consultants Limited
DirectorLeanne Perry
Company StatusActive
Company Number06157285
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Leanne Perry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Doubting Farm
Hartcliffe Hill Road
Penistone
Sheffield
S36 9FS
Secretary NameMr Nicholas Richard Perry
StatusCurrent
Appointed09 January 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressThe Farmhouse Doubting Farm
Hartcliffe Hill Road
Penistone
Sheffield
S36 9FS
Director NameNicholas Richard Perry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Doubting Farm
Hartcliffe Hill Road
Penistone
Sheffield
S36 9FS
Secretary NameMrs Leanne Perry
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse Doubting Farm
Hartcliffe Hill Road
Penistone
Sheffield
S36 9FS

Location

Registered AddressThe Farmhouse Doubting Farm
Hartcliffe Hill Road
Penistone
Sheffield
S36 9FS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishLangsett
WardPenistone West

Financials

Year2013
Net Worth£10
Cash£1,694
Current Liabilities£16,421

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 August 2020Change of details for Mrs Leanne Perry as a person with significant control on 6 August 2020 (2 pages)
15 May 2020Notification of Leanne Perry as a person with significant control on 6 April 2016 (2 pages)
12 May 2020Change of details for a person with significant control (2 pages)
11 May 2020Change of details for Mr Nicholas Richard Perry as a person with significant control on 1 April 2020 (2 pages)
2 April 2020Change of details for a person with significant control (2 pages)
1 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
20 January 2020Appointment of Mr Nicholas Richard Perry as a secretary on 9 January 2020 (2 pages)
17 January 2020Appointment of Mrs Leanne Perry as a director on 9 January 2020 (2 pages)
17 January 2020Termination of appointment of Nicholas Richard Perry as a director on 9 January 2020 (1 page)
17 January 2020Termination of appointment of Leanne Perry as a secretary on 9 January 2020 (1 page)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 October 2017Secretary's details changed for Mrs Leanne Perry on 25 September 2015 (1 page)
19 October 2017Secretary's details changed for Mrs Leanne Perry on 25 September 2015 (1 page)
19 October 2017Director's details changed for Nicholas Richard Perry on 25 September 2015 (2 pages)
19 October 2017Director's details changed for Nicholas Richard Perry on 25 September 2015 (2 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 100
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(4 pages)
25 September 2015Registered office address changed from 37 Lyndhurst Bank Penistone South Yorkshire S36 6ER to The Farmhouse Doubting Farm Hartcliffe Hill Road Penistone Sheffield S36 9FS on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 37 Lyndhurst Bank Penistone South Yorkshire S36 6ER to The Farmhouse Doubting Farm Hartcliffe Hill Road Penistone Sheffield S36 9FS on 25 September 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(4 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(4 pages)
9 October 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Secretary's details changed for Leanne Wainwright on 23 July 2014 (1 page)
23 July 2014Secretary's details changed for Leanne Wainwright on 23 July 2014 (1 page)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Nicholas Richard Perry on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Nicholas Richard Perry on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Nicholas Richard Perry on 2 October 2009 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 13/03/09; full list of members (3 pages)
31 March 2009Return made up to 13/03/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 13/03/08; full list of members (3 pages)
8 April 2008Return made up to 13/03/08; full list of members (3 pages)
11 March 2008Secretary's change of particulars / leanne wainwright / 29/02/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 51 green acres, penistone sheffield south yorkshire S36 6DB (1 page)
11 March 2008Director's change of particulars / nicholas perry / 29/02/2008 (1 page)
11 March 2008Secretary's change of particulars / leanne wainwright / 29/02/2008 (1 page)
11 March 2008Director's change of particulars / nicholas perry / 29/02/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 51 green acres, penistone sheffield south yorkshire S36 6DB (1 page)
13 March 2007Incorporation (6 pages)
13 March 2007Incorporation (6 pages)