General information

Name:

Ntrs Ltd

Office Address:

128 Kent House Road BR3 1JY Beckenham

Number: 06535266

Incorporation date: 2008-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06535266 16 years ago, Ntrs Limited is a Private Limited Company. The company's actual mailing address is 128 Kent House Road, Beckenham. This enterprise's declared SIC number is 47110 - . The company's most recent accounts cover the period up to Fri, 31st Mar 2023 and the most current annual confirmation statement was released on Fri, 31st Mar 2023.

That business owes its accomplishments and permanent improvement to a team of two directors, who are Nelson P. and Tasneem N., who have been presiding over the company for thirteen years. To help the directors in their tasks, the business has been using the skills of Tasneem N. as a secretary since July 2008.

Nelson P. is the individual with significant control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nelson P.

Role: Director

Appointed: 01 October 2011

Latest update: 27 March 2024

Tasneem N.

Role: Secretary

Appointed: 01 July 2008

Latest update: 27 March 2024

Tasneem N.

Role: Director

Appointed: 14 March 2008

Latest update: 27 March 2024

People with significant control

Nelson P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 September 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 June 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Thu, 21st Mar 2024 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
16
Company Age

Similar companies nearby

Closest companies