About

Registered Number: 02001873
Date of Incorporation: 19/03/1986 (38 years ago)
Company Status: Active
Registered Address: Rock House, Belfield Street, Ilkeston, Derbyshire, DE7 8DU

 

Nra Roofing & Flooring Services Ltd was established in 1986, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Fletcher, James Anthony, Fletcher, Ann, Hawley, Philip Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Ann N/A - 1
HAWLEY, Philip Andrew 16 December 1999 25 September 2015 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, James Anthony 02 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 September 2018
PSC02 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
CH01 - Change of particulars for director 05 February 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 14 September 2017
SH08 - Notice of name or other designation of class of shares 21 March 2017
RESOLUTIONS - N/A 17 March 2017
CH01 - Change of particulars for director 20 February 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 21 September 2016
RESOLUTIONS - N/A 21 December 2015
RESOLUTIONS - N/A 21 December 2015
SH08 - Notice of name or other designation of class of shares 21 December 2015
SH01 - Return of Allotment of shares 21 December 2015
AP03 - Appointment of secretary 16 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AP01 - Appointment of director 04 December 2015
RESOLUTIONS - N/A 16 October 2015
TM01 - Termination of appointment of director 08 October 2015
SH06 - Notice of cancellation of shares 08 October 2015
SH03 - Return of purchase of own shares 08 October 2015
AR01 - Annual Return 30 September 2015
MR04 - N/A 07 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 09 September 2014
MR01 - N/A 09 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 16 September 2009
353 - Register of members 16 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 14 March 2007
363a - Annual Return 19 September 2006
353 - Register of members 19 September 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2005
363a - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
MEM/ARTS - N/A 01 November 2001
CERTNM - Change of name certificate 18 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
363s - Annual Return 10 November 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 16 October 1997
287 - Change in situation or address of Registered Office 16 October 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 03 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 21 July 1994
287 - Change in situation or address of Registered Office 21 October 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 23 September 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 13 August 1992
395 - Particulars of a mortgage or charge 25 March 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 16 December 1991
363a - Annual Return 24 October 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 17 July 1989
AA - Annual Accounts 17 July 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
363 - Annual Return 11 September 1987
AA - Annual Accounts 11 September 1987
287 - Change in situation or address of Registered Office 10 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2014 Outstanding

N/A

Debenture 07 March 2007 Fully Satisfied

N/A

Debenture 23 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.