N R G SPORTS LIMITED

5 Sandy Court Ashleigh Way 5 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, Devon, United Kingdom
StatusDISSOLVED
Company No.04542562
CategoryPrivate Limited Company
Incorporated23 Sep 2002
Age21 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 1 month, 22 days

SUMMARY

N R G SPORTS LIMITED is an dissolved private limited company with number 04542562. It was incorporated 21 years, 9 months, 19 days ago, on 23 September 2002 and it was dissolved 5 years, 1 month, 22 days ago, on 21 May 2019. The company address is 5 Sandy Court Ashleigh Way 5 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF

New address: 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-03

Officer name: Mrs Dawn Perrins

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-03

Officer name: Mr Steven Kenneth Perrins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Beynon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-04

Old address: C/O Nrg Sports Ltd 72 Ridgeway Plymouth Devon PL7 2AL England

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-04

Officer name: Mrs Dawn Perrins

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-04

Officer name: Mr Steven Kenneth Perrins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: C/O Nrg Sports Ltd 72 Ridgeway Plympton Plymouth Devon IP7 2AL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Perrins

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Peter Beynon

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-14

Old address: 18 Henley Road Ipswich Suffolk IP1 3SL

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Perrins

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Steven Kenneth Perrins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Dawn Perrins

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Dawn Perrins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Address

Type: 287

Description: Registered office changed on 21/05/2008 from scrutton bland, sanderson house museum street ipswich suffolk IP1 1HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/06/07--------- £ si 101@1=101 £ ic 100/201

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/12/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERP CORE FUNCTION SUPPORT LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC413163
Status:ACTIVE
Category:Private Limited Company

JNW CONSULTING LIMITED

52 ST. JOSEPHS VALE,LONDON,SE3 0XG

Number:07375784
Status:ACTIVE
Category:Private Limited Company

JODINS LTD

OFFICE 238, BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:11576271
Status:ACTIVE
Category:Private Limited Company

JOZI POWER LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:05992603
Status:ACTIVE
Category:Private Limited Company

JUNCTION PIZZARIA LTD

248 HIGH STREET,LONDON,NW10 4TD

Number:11532144
Status:ACTIVE
Category:Private Limited Company

NELSON TRACK CARS LTD

37 SCOTLAND ROAD,NELSON,BB9 7UT

Number:11588383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source