Company NameNRG Telecom Limited
DirectorMichael John Scott
Company StatusActive
Company Number04484238
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael John Scott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStaindrop
28 Bagslate Moor Road
Rochdale
Lancashire
OL11 5XT
Secretary NameCatherine Louise Scott
NationalityBritish
StatusCurrent
Appointed01 February 2006(3 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address28 Bagslate Moor Road
Norden
Rochdale
Lancashire
OL11 5XT
Secretary NameLisa Jane Bonker
NationalityBritish
StatusResigned
Appointed26 July 2002(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2004)
RoleCompany Director
Correspondence AddressHeald Top
Lowerfold
Rochdale
Lancashire
OL12 7HS
Director NameMark Cunningham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2005)
RoleSales Director
Correspondence Address19 Wickentree Holt
Norden
Rochdale
OL12 7PQ
Secretary NameAndrew Ernest Geldeard
NationalityBritish
StatusResigned
Appointed15 December 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2006)
RoleAccountant
Correspondence Address31 Beech Drive
Whalley
Lancashire
BB7 9RA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitenrgtelecom.co.uk
Telephone0845 1200270
Telephone regionUnknown

Location

Registered AddressLower Ground Floor
33 Princess Street
Rochdale
Lancashire
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

2 at £1Michael John Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,637
Cash£4,003
Current Liabilities£63,441

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

9 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
1 June 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
28 May 2012Registered office address changed from 28 Bagslate Moor Road Norden Rochdale Lancashire OL11 5XT England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 28 Bagslate Moor Road Norden Rochdale Lancashire OL11 5XT England on 28 May 2012 (1 page)
15 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Registered office address changed from Suite 7 Tramway Offices Mellor Street Rochdale Lancashire OL12 6AA on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Suite 7 Tramway Offices Mellor Street Rochdale Lancashire OL12 6AA on 27 July 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 October 2009Amended accounts made up to 31 October 2008 (7 pages)
27 October 2009Amended accounts made up to 31 October 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
18 December 2008Return made up to 12/07/08; full list of members (3 pages)
18 December 2008Return made up to 12/07/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 November 2007Registered office changed on 06/11/07 from: office 25 the generation centre dane street rochdale lancashire OL12 6XB (1 page)
6 November 2007Registered office changed on 06/11/07 from: office 25 the generation centre dane street rochdale lancashire OL12 6XB (1 page)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
21 February 2007Registered office changed on 21/02/07 from: nrg house 9-11 hallcarr mill cottages off fallbarn road rawtenstall lancashire BB4 7NX (1 page)
21 February 2007Registered office changed on 21/02/07 from: nrg house 9-11 hallcarr mill cottages off fallbarn road rawtenstall lancashire BB4 7NX (1 page)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (2 pages)
8 August 2006Secretary resigned (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
5 October 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 October 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
26 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 August 2003Return made up to 12/07/03; full list of members (6 pages)
30 August 2003Return made up to 12/07/03; full list of members (6 pages)
29 August 2003Registered office changed on 29/08/03 from: staindrop 28 bagslate moor road norden rochdale lancashire OL11 5XT (1 page)
29 August 2003Registered office changed on 29/08/03 from: staindrop 28 bagslate moor road norden rochdale lancashire OL11 5XT (1 page)
18 July 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
18 July 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
12 July 2002Incorporation (15 pages)
12 July 2002Incorporation (15 pages)