About

Registered Number: 03746196
Date of Incorporation: 06/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 4 The Blackthorns, Broughton, Brigg, South Humberside, DN20 0BB

 

Established in 1999, N.R.H. (Contractors) Ltd are based in Brigg in South Humberside. The business has 4 directors listed as Holmes, Lily, Holmes, John Richard, Holmes, Amanda Louise, Holmes, Norman Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, John Richard 06 April 1999 - 1
HOLMES, Norman Richard 06 April 1999 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Lily 01 April 2007 - 1
HOLMES, Amanda Louise 06 April 1999 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
DISS40 - Notice of striking-off action discontinued 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 01 July 2019
AA - Annual Accounts 28 June 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 20 June 2019
DISS40 - Notice of striking-off action discontinued 21 April 2018
CS01 - N/A 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
DISS40 - Notice of striking-off action discontinued 06 May 2017
CS01 - N/A 03 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 05 May 2016
DISS40 - Notice of striking-off action discontinued 05 April 2016
AA - Annual Accounts 04 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 01 May 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 17 April 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 June 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AA - Annual Accounts 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 27 January 2005
395 - Particulars of a mortgage or charge 05 July 2004
395 - Particulars of a mortgage or charge 22 May 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 11 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
AA - Annual Accounts 24 January 2001
225 - Change of Accounting Reference Date 24 January 2001
363s - Annual Return 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
225 - Change of Accounting Reference Date 29 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 May 2011 Outstanding

N/A

Legal mortgage 02 July 2004 Outstanding

N/A

Debenture 18 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.