About

Registered Number: 05609162
Date of Incorporation: 01/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: The Air Field, Seaton Ross, Pocklington, North Yorkshire, YO42 4NF

 

Nrh Engineering Ltd was registered on 01 November 2005 with its registered office in North Yorkshire, it has a status of "Active". The companies directors are listed as Hopwood, Neil Richard, Farrow, John Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPWOOD, Neil Richard 01 November 2005 - 1
FARROW, John Richard 01 November 2005 10 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 20 November 2017
PSC07 - N/A 20 November 2017
TM02 - Termination of appointment of secretary 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 08 June 2015
MR04 - N/A 02 March 2015
MR01 - N/A 23 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
395 - Particulars of a mortgage or charge 17 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
CERTNM - Change of name certificate 24 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2015 Outstanding

N/A

All assets debenture 15 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.