NRC ROULETTE TECHNOLOGY LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
NRC ROULETTE TECHNOLOGY LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Dissolved - no longer trading.
NRC ROULETTE TECHNOLOGY LIMITED was incorporated 25 years ago on 23/04/1998 and has the registered number: 03552287. The accounts status is TOTAL EXEMPTION FULL.
NRC ROULETTE TECHNOLOGY LIMITED was incorporated 25 years ago on 23/04/1998 and has the registered number: 03552287. The accounts status is TOTAL EXEMPTION FULL.
NRC ROULETTE TECHNOLOGY LIMITED - ASHFORD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2020 |
Registered Office
OLD SURRENDEN MANOR
ASHFORD
TN26 3DL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2020 | 28/05/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD WILLIAM CAMMEGH | Apr 1967 | British | Director | 2017-05-31 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1998-04-23 UNTIL 1998-06-02 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-04-23 UNTIL 1998-06-02 | RESIGNED | ||
STEPHEN ANTONY RUSSELL | Jul 1968 | British | Director | 2002-02-01 UNTIL 2002-08-30 | RESIGNED |
GRAHAM NEIL POOLEY | Sep 1949 | British | Director | 1998-06-02 UNTIL 1998-11-30 | RESIGNED |
MR DAVID LAWN | Oct 1948 | British | Director | 1998-11-30 UNTIL 2002-02-01 | RESIGNED |
MR JOHN GRAHAM KERR | Feb 1946 | British | Director | 1998-06-02 UNTIL 2001-10-08 | RESIGNED |
MR THOMAS JAMES WILLIAM EVANS | Nov 1925 | British | Director | 2001-10-08 UNTIL 2008-12-31 | RESIGNED |
MR WILLIAM PAUL COLLEY | Mar 1948 | British | Director | 2001-11-22 UNTIL 2002-04-22 | RESIGNED |
MR RONALD CHALMERS | May 1950 | British | Director | 2009-02-06 UNTIL 2009-11-09 | RESIGNED |
MR RONALD CHALMERS | May 1950 | British | Director | 2009-11-09 UNTIL 2017-05-31 | RESIGNED |
MR BHOGILAL AMRATLAL SANGHVI | Secretary | 2009-11-09 UNTIL 2017-05-31 | RESIGNED | ||
BHOGILAL AMRATLAL SANGHI | Nov 1943 | Secretary | 2002-08-30 UNTIL 2009-02-09 | RESIGNED | |
STEPHEN ANTONY RUSSELL | Jul 1968 | British | Secretary | 2002-02-01 UNTIL 2002-08-30 | RESIGNED |
GRAHAM NEIL POOLEY | Sep 1949 | British | Secretary | 1998-06-02 UNTIL 1998-11-30 | RESIGNED |
MR DAVID LAWN | Oct 1948 | British | Secretary | 1998-11-30 UNTIL 2002-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cammegh Limited | 2017-05-31 | Ashford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Richard William Cammegh | 2017-05-31 | 4/1967 | Canterbury Kent | Right to appoint and remove directors |
Mr Ronald Chalmers | 2016-04-06 - 2017-05-31 | 5/1950 | Ashford |
Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NRC_ROULETTE_TECHNOLOGY_L - Accounts | 2021-04-07 | 31-10-2020 | £2,660,695 Cash £168,733 equity |
Nrc Roulette Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-31 | 31-07-2019 | £1,552,661 Cash £2,715,530 equity |
Nrc Roulette Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-18 | 31-07-2018 | £1,876,683 Cash £1,621,276 equity |
Nrc Roulette Technology Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-20 | 31-07-2017 | £658,244 Cash £336,001 equity |
NRC_ROULETTE_TECHNOLOGY_L - Accounts | 2017-06-01 | 31-12-2016 | £33 Cash |