N.r.carr Limited

General information

Name:

N.r.carr Ltd

Office Address:

1 South House Bond Avenue Bletchley MK1 1SW Milton Keynes

Number: 07001191

Incorporation date: 2009-08-26

Dissolution date: 2023-06-06

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the date that marks the beginning of N.r.carr Limited, the firm that was situated at 1 South House Bond Avenue, Bletchley, Milton Keynes. It was established on 2009-08-26. The firm registered no. was 07001191 and its zip code was MK1 1SW. This company had been present in this business for about 14 years until 2023-06-06.

In this specific company, all of director's duties up till now have been executed by Lynnette C. and Nicholas C.. Amongst these two people, Nicholas C. had administered the company for the longest time, having been a vital part of company's Management Board for 14 years.

Executives who controlled the firm include: Lynnette C. owned 1/2 or less of company shares. Nicholas C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lynnette C.

Role: Secretary

Appointed: 02 February 2016

Latest update: 11 October 2023

Lynnette C.

Role: Director

Appointed: 06 April 2015

Latest update: 11 October 2023

Nicholas C.

Role: Director

Appointed: 26 August 2009

Latest update: 11 October 2023

People with significant control

Lynnette C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicholas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 September 2023
Confirmation statement last made up date 26 August 2022
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 January 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 8 January 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 6 February 2017
Annual Accounts 19 March 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2013
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 March 2013
Annual Accounts 12 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 12 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

59 Sunnymead Avenue

Post code:

ME7 2DZ

City / Town:

Gillingham

HQ address,
2013

Address:

59 Sunnymead Avenue

Post code:

ME7 2DZ

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 33170 : Repair and maintenance of other transport equipment n.e.c.
13
Company Age

Similar companies nearby

Closest companies