28 Bagslate Moor Road
Rochdale
Lancashire
OL11 5XT
Secretary Name | Catherine Louise Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 28 Bagslate Moor Road Norden Rochdale Lancashire OL11 5XT |
Secretary Name | Lisa Jane Bonker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | Heald Top Lowerfold Rochdale Lancashire OL12 7HS |
Director Name | Mark Cunningham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2005) |
Role | Sales Director |
Correspondence Address | 19 Wickentree Holt Norden Rochdale OL12 7PQ |
Secretary Name | Andrew Ernest Geldeard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2006) |
Role | Accountant |
Correspondence Address | 31 Beech Drive Whalley Lancashire BB7 9RA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | nrgtelecom.co.uk |
---|---|
Telephone | 0845 1200270 |
Telephone region | Unknown |
Registered Address | Lower Ground Floor 33 Princess Street Rochdale Lancashire OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
2 at £1 | Michael John Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,637 |
Cash | £4,003 |
Current Liabilities | £63,441 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
9 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
---|---|
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
1 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Registered office address changed from 28 Bagslate Moor Road Norden Rochdale Lancashire OL11 5XT England on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 28 Bagslate Moor Road Norden Rochdale Lancashire OL11 5XT England on 28 May 2012 (1 page) |
15 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Registered office address changed from Suite 7 Tramway Offices Mellor Street Rochdale Lancashire OL12 6AA on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Suite 7 Tramway Offices Mellor Street Rochdale Lancashire OL12 6AA on 27 July 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 October 2009 | Amended accounts made up to 31 October 2008 (7 pages) |
27 October 2009 | Amended accounts made up to 31 October 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
18 December 2008 | Return made up to 12/07/08; full list of members (3 pages) |
18 December 2008 | Return made up to 12/07/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: office 25 the generation centre dane street rochdale lancashire OL12 6XB (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: office 25 the generation centre dane street rochdale lancashire OL12 6XB (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
21 February 2007 | Registered 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 2007 | Registered 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 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members
|
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (2 pages) |
8 August 2006 | Secretary resigned (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members
|
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 12/07/05; full list of members
|
5 October 2005 | Return made up to 12/07/05; full list of members
|
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
26 August 2004 | Return made up to 12/07/04; full list of members
|
26 August 2004 | Return made up to 12/07/04; full list of members
|
15 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
30 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: staindrop 28 bagslate moor road norden rochdale lancashire OL11 5XT (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: staindrop 28 bagslate moor road norden rochdale lancashire OL11 5XT (1 page) |
18 July 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
18 July 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
12 July 2002 | Incorporation (15 pages) |
12 July 2002 | Incorporation (15 pages) |