Company NameNRST Limited
DirectorNadia Sultana Malik
Company StatusActive
Company Number07445035
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Nadia Sultana Malik
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.nrst.co.uk

Location

Registered AddressUnit 7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Nadia Sultana Tahir
51.00%
Ordinary
25 at £1Razia Tahir
25.00%
Ordinary
24 at £1Mohammed Tahir
24.00%
Ordinary

Financials

Year2014
Net Worth£1,398
Cash£2,764
Current Liabilities£1,922

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

24 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
30 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
29 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
26 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
1 December 2016Registered office address changed from 58 Bassleton Lane Thornaby Stockton-on-Tees Cleveland TS17 0AF to Unit 7 Bankside, the Watermark Gateshead NE11 9SY on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 58 Bassleton Lane Thornaby Stockton-on-Tees Cleveland TS17 0AF to Unit 7 Bankside, the Watermark Gateshead NE11 9SY on 1 December 2016 (1 page)
30 November 2016Director's details changed for Mrs Nadia Sultana Malik on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mrs Nadia Sultana Malik on 30 November 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 October 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 March 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 December 2012Director's details changed for Miss Nadia Sultana Tahir on 19 November 2012 (2 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Miss Nadia Sultana Tahir on 19 November 2012 (2 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
19 November 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 19 November 2010 (1 page)
19 November 2010Incorporation (20 pages)
19 November 2010Appointment of Miss Nadia Sultana Tahir as a director (2 pages)
19 November 2010Incorporation (20 pages)
19 November 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 19 November 2010 (1 page)
19 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 100
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 100
(3 pages)
19 November 2010Appointment of Miss Nadia Sultana Tahir as a director (2 pages)
19 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
19 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)