Company NameNR UK Limited
DirectorPhilip Nicholson
Company StatusLiquidation
Company Number06413271
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Previous NameNicholson Renovations Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Philip Nicholson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2008(1 year after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Elmston Road
London
SW6 5TN
Director NamePhilip Nicholson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Mimosa Street
Fulham
London
SW6 4DT
Director NamePhilip Nicholson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Mimosa Street
Fulham
London
SW6 4DT
Secretary NameDiana Mary Nicholson
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleSecretary
Correspondence Address3 Back Lane
Whixley
York
YU26 8BG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Philip Nicholson
100.00%
Ordinary

Financials

Year2014
Net Worth£189,378
Cash£232,722
Current Liabilities£71,413

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2021 (2 years, 9 months ago)
Next Return Due10 August 2022 (overdue)

Filing History

18 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Registered office address changed from Peterden House 1a Leighton Road West Ealing W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Peterden House 1a Leighton Road West Ealing W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 27 July 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 November 2009Director's details changed for Mr Philip Nicholson on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Mr Philip Nicholson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip Nicholson on 3 November 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Appointment terminated secretary diana nicholson (1 page)
7 January 2009Director appointed mr philip nicholson (1 page)
7 January 2009Appointment terminated secretary diana nicholson (1 page)
7 January 2009Director appointed mr philip nicholson (1 page)
4 November 2008Return made up to 30/10/08; full list of members (3 pages)
4 November 2008Return made up to 30/10/08; full list of members (3 pages)
4 November 2008Appointment terminated director philip nicholson (1 page)
4 November 2008Appointment terminated director philip nicholson (1 page)
27 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
27 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
20 November 2007Company name changed nicholson renovations LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed nicholson renovations LIMITED\certificate issued on 20/11/07 (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Incorporation (17 pages)
30 October 2007Incorporation (17 pages)
30 October 2007Secretary resigned (1 page)