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 564 companies registered at this street |
Locality | Brinnington And Central |
Region | England |
Postal Code | SK13TH |
Sector | specialise, wholesale, trade |
Visits
Document Type | Publication 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 |  |