Company NameNRS Executive Ltd
DirectorNeil Richard Starr
Company StatusActive
Company Number05876706
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Richard Starr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address154 Church Lane
Braintree
Essex
CM7 5SA
Secretary NameAgnes Heriberta Starr
NationalitySwiss
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleCatering Assistant
Correspondence Address154 Church Lane
Braintree
Essex
CM7 5SA
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,324
Cash£931
Current Liabilities£11,423

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

6 October 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
3 August 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
26 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 September 2017Cessation of Agnes Starr as a person with significant control on 14 July 2017 (1 page)
26 September 2017Change of details for Mr Neil Richard Starr as a person with significant control on 14 July 2017 (2 pages)
26 September 2017Change of details for Mr Neil Richard Starr as a person with significant control on 1 August 2016 (2 pages)
26 September 2017Cessation of Agnes Starr as a person with significant control on 14 July 2017 (1 page)
26 September 2017Change of details for Mr Neil Richard Starr as a person with significant control on 14 July 2017 (2 pages)
26 September 2017Change of details for Mr Neil Richard Starr as a person with significant control on 1 August 2016 (2 pages)
26 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 May 2017Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 8 May 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 August 2010Director's details changed for Neil Richard Starr on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Neil Richard Starr on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Neil Richard Starr on 1 January 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 14/07/09; full list of members (3 pages)
5 August 2009Return made up to 14/07/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 September 2008Secretary's change of particulars / agnes starr / 01/06/2008 (1 page)
3 September 2008Secretary's change of particulars / agnes starr / 01/06/2008 (1 page)
3 September 2008Director's change of particulars / neil starr / 01/06/2008 (1 page)
3 September 2008Director's change of particulars / neil starr / 01/06/2008 (1 page)
3 September 2008Return made up to 14/07/08; full list of members (3 pages)
3 September 2008Return made up to 14/07/08; full list of members (3 pages)
25 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
25 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
4 September 2007Registered office changed on 04/09/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page)
4 September 2007Location of register of members (1 page)
4 September 2007Return made up to 14/07/07; full list of members (2 pages)
4 September 2007Return made up to 14/07/07; full list of members (2 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of debenture register (1 page)
4 September 2007Registered office changed on 04/09/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
4 September 2007Registered office changed on 04/09/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page)
4 September 2007Location of register of members (1 page)
4 September 2007Registered office changed on 04/09/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
18 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New director appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
14 July 2006Incorporation (8 pages)
14 July 2006Incorporation (8 pages)