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

Nrc Servicing Limited LONDON


Nrc Servicing started in year 2004 as Private Limited Company with registration number 05206751. The Nrc Servicing company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 59-60 Russell Square. Postal code: WC1B 4HP. Since May 3, 2017 Nrc Servicing Limited is no longer carrying the name Nrc Environmental Services (UK).

At present there are 2 directors in the the company, namely Todd B. and Michael R.. In addition 2 active secretaries, Adrienne W. and Michael R. were appointed. At present 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.

Nrc Servicing Limited Address / Contact

Office Address 59-60 Russell Square
Town London
Post code WC1B 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05206751
Date of Incorporation Mon, 16th Aug 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Burness Paull Llp

Position: Corporate Secretary

Appointed: 06 September 2022

Adrienne W.

Position: Secretary

Appointed: 26 July 2022

Todd B.

Position: Director

Appointed: 25 November 2020

Michael R.

Position: Director

Appointed: 12 November 2020

Michael R.

Position: Secretary

Appointed: 19 June 2019

James M.

Position: Director

Appointed: 10 October 2019

Resigned: 31 December 2019

Jonathan S.

Position: Secretary

Appointed: 10 October 2019

Resigned: 26 July 2022

Christian S.

Position: Director

Appointed: 19 June 2019

Resigned: 31 December 2019

Joseph P.

Position: Director

Appointed: 19 June 2019

Resigned: 31 May 2020

Thomas G.

Position: Director

Appointed: 19 June 2019

Resigned: 31 December 2019

Steven C.

Position: Director

Appointed: 16 March 2012

Resigned: 22 February 2016

Alex H.

Position: Director

Appointed: 16 March 2012

Resigned: 19 June 2019

Neil C.

Position: Director

Appointed: 31 May 2007

Resigned: 10 October 2019

Clyde C.

Position: Director

Appointed: 01 November 2004

Resigned: 23 December 2009

Richard R.

Position: Director

Appointed: 01 November 2004

Resigned: 16 March 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 August 2004

Resigned: 16 August 2004

Alice G.

Position: Director

Appointed: 16 August 2004

Resigned: 15 March 2010

Randall B.

Position: Director

Appointed: 16 August 2004

Resigned: 23 January 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2004

Resigned: 16 August 2004

Steven A.

Position: Secretary

Appointed: 16 August 2004

Resigned: 16 March 2012

Company previous names

Nrc Environmental Services (UK) May 3, 2017
Seacor Response (UK) May 18, 2012
Seacor Environmental Services (UK) June 21, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 29432 391
Current Assets5 927 4123 700 388
Debtors5 906 1183 667 997
Other Debtors7 575 
Property Plant Equipment63 309 
Other
Accumulated Depreciation Impairment Property Plant Equipment328 447391 756
Amounts Owed By Related Parties5 881 6373 667 997
Amounts Owed To Group Undertakings5 666 8113 471 043
Average Number Employees During Period22
Corporation Tax Recoverable16 906 
Creditors5 731 8183 595 696
Increase From Depreciation Charge For Year Property Plant Equipment 34 532
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 28 777
Net Current Assets Liabilities195 594104 692
Other Creditors65 007123 659
Other Taxation Social Security Payable 994
Property Plant Equipment Gross Cost391 756 
Total Assets Less Current Liabilities258 903104 692

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search