About

Registered Number: 03132087
Date of Incorporation: 29/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: King Street Mill, King Street, Keighley, BD21 1DJ

 

N R S Holdings Ltd was setup in 1995, it's status is listed as "Active". Raine, Norman, Smith, Richard are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINE, Norman 29 November 1995 - 1
SMITH, Richard 29 November 1995 30 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 26 March 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 10 March 2009
225 - Change of Accounting Reference Date 29 December 2008
AA - Annual Accounts 29 December 2008
363s - Annual Return 28 December 2007
225 - Change of Accounting Reference Date 20 November 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 17 December 2002
363s - Annual Return 15 February 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 03 October 2000
DISS40 - Notice of striking-off action discontinued 08 August 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 02 August 2000
GAZ1 - First notification of strike-off action in London Gazette 16 May 2000
AA - Annual Accounts 24 August 1999
CERTNM - Change of name certificate 23 March 1999
363s - Annual Return 15 February 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 06 February 1997
288 - N/A 04 December 1995
NEWINC - New incorporation documents 29 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2009 Outstanding

N/A

Debenture 23 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.