Nrl Refrigeration Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-10-31 | |
Trade Debtors | £311,464 | -24.32% |
Employees | £5 | 0% |
Total assets | £18,939 | -295.62% |
NORPE REFRIGERATION LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07013625 |
Record last updated |
Saturday, January 20, 2018 6:07:08 PM UTC |
Official Address |
123 Wellington Road South Stockport Cheshire Sk13th Brinnington And Central
There are 565 companies registered at this street
|
Locality |
Brinnington And Central |
Region |
England |
Postal Code |
SK13TH
|
Sector |
specialise, wholesale, trade |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 27, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Sep 27, 2017 |
Resignation of one Director
|  |
Financials |
Jul 10, 2017 |
Annual accounts
|  |
Registry |
Apr 30, 2017 |
Resignation of one Sales Manager and one Director (a man)
|  |
Registry |
Oct 4, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Aug 12, 2016 |
Two appointments: 2 men
|  |
Financials |
Jul 14, 2016 |
Annual accounts
|  |
Registry |
Oct 5, 2015 |
Annual return
|  |
Registry |
Oct 5, 2015 |
Annual return 2595776...
|  |
Financials |
Jul 17, 2015 |
Annual accounts
|  |
Financials |
Jul 17, 2015 |
Annual accounts 2595439...
|  |
Registry |
Sep 29, 2014 |
Annual return
|  |
Registry |
Sep 29, 2014 |
Change of particulars for director
|  |
Registry |
Sep 29, 2014 |
Annual return
|  |
Financials |
Aug 8, 2014 |
Annual accounts
|  |
Financials |
Aug 8, 2014 |
Annual accounts 7909656...
|  |
Registry |
Jan 14, 2014 |
Company name change
|  |
Registry |
Jan 14, 2014 |
Change of name certificate
|  |
Registry |
Jan 14, 2014 |
Change of name certificate 2592520...
|  |
Registry |
Oct 5, 2013 |
Annual return
|  |
Registry |
Oct 5, 2013 |
Change of particulars for director
|  |
Registry |
Oct 5, 2013 |
Annual return
|  |
Financials |
Jul 26, 2013 |
Annual accounts
|  |
Financials |
Jul 26, 2013 |
Annual accounts 7887990...
|  |
Registry |
Sep 27, 2012 |
Annual return
|  |
Registry |
Sep 27, 2012 |
Annual return 2589302...
|  |
Financials |
Jul 24, 2012 |
Annual accounts
|  |
Financials |
Jul 24, 2012 |
Annual accounts 7866438...
|  |
Registry |
Jul 13, 2012 |
Change of particulars for director
|  |
Registry |
Jul 13, 2012 |
Change of particulars for director 2588986...
|  |
Registry |
Oct 5, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 5, 2011 |
Mortgage
|  |
Registry |
Sep 19, 2011 |
Annual return
|  |
Registry |
Sep 19, 2011 |
Annual return 2647816...
|  |
Financials |
Jun 7, 2011 |
Annual accounts
|  |
Financials |
Jun 7, 2011 |
Annual accounts 8021399...
|  |
Registry |
Nov 18, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 18, 2010 |
Mortgage
|  |
Registry |
Sep 27, 2010 |
Annual return
|  |
Registry |
Sep 27, 2010 |
Change of particulars for director
|  |
Registry |
Sep 27, 2010 |
Annual return
|  |
Registry |
Sep 27, 2010 |
Change of particulars for director
|  |
Registry |
Nov 16, 2009 |
Change of accounting reference date
|  |
Registry |
Nov 16, 2009 |
Change of accounting reference date 2030073...
|  |
Registry |
Sep 9, 2009 |
Four appointments: 4 men
|  |