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

Nra Holdings Limited COLNE


Founded in 2008, Nra Holdings, classified under reg no. 06656109 is an active company. Currently registered at Duckworth Mill BB8 0RH, Colne the company has been in the business for sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Martin H., Mark S.. Of them, Martin H., Mark S. have been with the company the longest, being appointed on 25 July 2008. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nra Holdings Limited Address / Contact

Office Address Duckworth Mill
Office Address2 Skipton Road
Town Colne
Post code BB8 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06656109
Date of Incorporation Fri, 25th Jul 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Martin H.

Position: Director

Appointed: 25 July 2008

Mark S.

Position: Director

Appointed: 25 July 2008

Kathleen R.

Position: Secretary

Appointed: 25 July 2008

Resigned: 13 April 2012

Michael R.

Position: Director

Appointed: 25 July 2008

Resigned: 13 April 2012

Temple Secretaries Limited

Position: Secretary

Appointed: 25 July 2008

Resigned: 25 July 2008

Company Directors Limited

Position: Director

Appointed: 25 July 2008

Resigned: 25 July 2008

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Nra Engineering Group Limited from Colne, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Martin H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nra Engineering Group Limited

Duckworth Mill Skipton Road, Colne, Lancashire, BB8 0RH, England

Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07963085
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth48 21848 994        
Balance Sheet
Cash Bank On Hand 351533559068636332844369
Current Assets155 253417 26544 991161 42530 01567 865109 587147 867190 453238 312
Debtors155 000417 23044 838161 07029 92567 797108 951147 535189 609237 943
Net Assets Liabilities  73 3913 776      
Property Plant Equipment 72 30148 20024 099      
Cash Bank In Hand25335        
Tangible Fixed Assets105 34772 301        
Reserves/Capital
Called Up Share Capital5252        
Profit Loss Account Reserve48 16648 942        
Shareholder Funds48 21848 994        
Other
Accumulated Depreciation Impairment Property Plant Equipment 168 707192 808216 909241 008241 008241 008241 008241 008 
Amounts Owed By Related Parties 417 23044 838161 07029 92567 797108 951147 535189 609237 943
Amounts Owed To Group Undertakings 414 022 165 1627 00054 00084 000129 000163 000218 000
Average Number Employees During Period     33333
Corporation Tax Payable 16 19111 4418 6068 283 8 523 7 402362
Creditors  19 224181 80024 30961 725100 290137 135179 156226 356
Dividends Paid 230 00010 000       
Fixed Assets105 39972 35348 25224 15152     
Increase From Depreciation Charge For Year Property Plant Equipment  24 10124 10124 099     
Investments Fixed Assets52525252525252525252
Investments In Group Undertakings Participating Interests     5252525252
Net Current Assets Liabilities-51 464-19 88925 767-20 3755 7066 1409 29710 73211 29711 956
Number Shares Issued Fully Paid   52      
Other Creditors 437 15419 2242 2513 1352 2502 2552 2522 2512 251
Other Taxation Social Security Payable 4 6615 5025 6915 8615 4155 4825 7936 4735 680
Par Value Share 1 1      
Percentage Class Share Held In Subsidiary  100100100100100100100 
Profit Loss 230 77634 397       
Property Plant Equipment Gross Cost 241 008241 008241 008241 008241 008241 008241 008241 008 
Provisions For Liabilities Balance Sheet Subtotal  628       
Total Assets Less Current Liabilities53 93552 46474 0193 7765 7586 1929 34910 78411 34912 008
Trade Creditors Trade Payables 303090306030903063
Creditors Due Within One Year206 717437 154        
Number Shares Allotted 52        
Percentage Subsidiary Held 100        
Provisions For Liabilities Charges5 7173 470        
Share Capital Allotted Called Up Paid5252        
Tangible Fixed Assets Cost Or Valuation263 371241 008        
Tangible Fixed Assets Depreciation158 024168 707        
Tangible Fixed Assets Depreciation Charged In Period 25 219        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 536        
Tangible Fixed Assets Disposals 22 363        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-07-25
filed on: 25th, July 2023
Free Download (5 pages)

Company search

Advertisements