You are here: bizstats.co.uk > a-z index > N list > NR list

Nrm Developments Ltd DAGENHAM


Nrm Developments started in year 2013 as Private Limited Company with registration number 08507011. The Nrm Developments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Dagenham at 778 Green Lane. Postal code: RM8 1YT. Since Tue, 30th Sep 2014 Nrm Developments Ltd is no longer carrying the name Zane Computer Services.

The firm has 4 directors, namely Fatemazehra M., Ali M. and Roshanali M. and others. Of them, Roshanali M., Farha M. have been with the company the longest, being appointed on 23 September 2014 and Fatemazehra M. has been with the company for the least time - from 1 April 2022. As of 9 May 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

Nrm Developments Ltd Address / Contact

Office Address 778 Green Lane
Town Dagenham
Post code RM8 1YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08507011
Date of Incorporation Fri, 26th Apr 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Fatemazehra M.

Position: Director

Appointed: 01 April 2022

Ali M.

Position: Director

Appointed: 21 February 2022

Roshanali M.

Position: Director

Appointed: 23 September 2014

Farha M.

Position: Director

Appointed: 23 September 2014

Yomtov J.

Position: Director

Appointed: 26 April 2013

Resigned: 23 September 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Zeenat M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Fatemazehra M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ali M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zeenat M.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fatemazehra M.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ali M.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roshanali M.

Notified on 1 July 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Farha M.

Notified on 1 July 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zane Computer Services September 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 17121 0923 761       
Balance Sheet
Cash Bank In Hand12 62826 15448 980       
Current Assets12 62826 15448 98075 197102 719126 909154 926149 081165 981135 907
Net Assets Liabilities   8 66716 00632 79551 95453 92450 43253 169
Net Assets Liabilities Including Pension Asset Liability10 17121 0923 761       
Tangible Fixed Assets245 000488 450488 450       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve10 17021 0913 760       
Shareholder Funds10 17121 0923 761       
Other
Entity Trading  1       
Accrued Liabilities Deferred Income   300300300600300300600
Average Number Employees During Period       222
Creditors   66 23086 41393 814102 37294 857115 24982 138
Creditors Due After One Year245 000488 450488 450       
Creditors Due Within One Year2 4575 06245 219       
Fixed Assets245 000488 450488 450488 450488 450488 450488 450488 450488 450488 450
Net Current Assets Liabilities10 17121 0923 7618 66716 00632 79551 95453 92450 43253 169
Share Capital Allotted Called Up Paid 11       
Tangible Fixed Assets Cost Or Valuation245 000488 450488 450       
Total Assets Less Current Liabilities255 171509 542492 211497 117504 456521 245540 404542 374538 882541 619
Tangible Fixed Assets Additions245 000243 450        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, November 2023
Free Download (3 pages)

Company search

Advertisements