NAREC CAPITAL LIMITED
SANDWICH

Hellopages » Kent » Dover » CT13 9FF

Company number 07473115
Status Active
Incorporation Date 17 December 2010
Company Type Private Limited Company
Address NAREC CAPITAL LIMITED, INNOVATION HOUSE INNOVATION WAY, DISCOVERY PARK, SANDWICH, ENGLAND, CT13 9FF
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Register inspection address has been changed from 14 South Molton Street South Molton Street London W1K 5QP England to Henry Wood House Riding House Street London W1W 7FA; Registered office address changed from 14 South Molton Street South Molton Street London W1K 5QP to C/O Narec Capital Limited Innovation House Innovation Way Discovery Park Sandwich CT13 9FF on 28 December 2016. The most likely internet sites of NAREC CAPITAL LIMITED are www.nareccapital.co.uk, and www.narec-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Ramsgate Rail Station is 4.5 miles; to Dumpton Park Rail Station is 5.3 miles; to Birchington-on-Sea Rail Station is 6.5 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Narec Capital Limited is a Private Limited Company. The company registration number is 07473115. Narec Capital Limited has been working since 17 December 2010. The present status of the company is Active. The registered address of Narec Capital Limited is Narec Capital Limited Innovation House Innovation Way Discovery Park Sandwich England Ct13 9ff. The company`s financial liabilities are £35.62k. It is £9.28k against last year. The cash in hand is £23.48k. It is £-89.02k against last year. And the total assets are £73.08k, which is £-82.75k against last year. BIGGS, Jeremy Richard is a Director of the company. THORP, Martin Edward is a Director of the company. WALKER, Alan is a Director of the company. Secretary MITCHELL, Leslie Ross Stewart has been resigned. Director BIGGS, Jeremy Richard has been resigned. Director BIGGS, Jeremy Richard has been resigned. Director DALLAS, John Scott has been resigned. Director DARK, Susan Joy has been resigned. Director FORREST, John Richard has been resigned. Director GANDE, Clive Stanley has been resigned. Director HITCHCOCK, Michael Paul has been resigned. Director MARR, Richard Donald has been resigned. Director MILL, Andrew has been resigned. Director MITCHELL, Leslie Ross Stewart has been resigned. The company operates in "Activities of venture and development capital companies".


narec capital Key Finiance

LIABILITIES £35.62k
+35%
CASH £23.48k
-80%
TOTAL ASSETS £73.08k
-54%
All Financial Figures

Current Directors

Director
BIGGS, Jeremy Richard
Appointed Date: 10 June 2011
53 years old

Director
THORP, Martin Edward
Appointed Date: 18 September 2014
73 years old

Director
WALKER, Alan
Appointed Date: 18 September 2014
64 years old

Resigned Directors

Secretary
MITCHELL, Leslie Ross Stewart
Resigned: 31 December 2012
Appointed Date: 10 June 2011

Director
BIGGS, Jeremy Richard
Resigned: 22 December 2011
Appointed Date: 22 December 2011
53 years old

Director
BIGGS, Jeremy Richard
Resigned: 17 December 2010
Appointed Date: 17 December 2010
53 years old

Director
DALLAS, John Scott
Resigned: 02 March 2015
Appointed Date: 10 June 2011
64 years old

Director
DARK, Susan Joy
Resigned: 12 March 2012
Appointed Date: 10 June 2011
66 years old

Director
FORREST, John Richard
Resigned: 28 February 2014
Appointed Date: 01 November 2011
82 years old

Director
GANDE, Clive Stanley
Resigned: 19 March 2013
Appointed Date: 10 June 2011
67 years old

Director
HITCHCOCK, Michael Paul
Resigned: 29 April 2012
Appointed Date: 10 June 2011
60 years old

Director
MARR, Richard Donald
Resigned: 29 October 2014
Appointed Date: 10 June 2011
52 years old

Director
MILL, Andrew
Resigned: 27 June 2014
Appointed Date: 10 June 2011
74 years old

Director
MITCHELL, Leslie Ross Stewart
Resigned: 31 January 2013
Appointed Date: 10 June 2011
74 years old

Persons With Significant Control

Mr Martin Edward Thorp
Notified on: 17 December 2016
73 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Jeremy Richard Biggs
Notified on: 17 December 2016
53 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Alan Walker
Notified on: 17 December 2016
64 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Ashberg Limited
Notified on: 17 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAREC CAPITAL LIMITED Events

30 Dec 2016
Confirmation statement made on 17 December 2016 with updates
30 Dec 2016
Register inspection address has been changed from 14 South Molton Street South Molton Street London W1K 5QP England to Henry Wood House Riding House Street London W1W 7FA
28 Dec 2016
Registered office address changed from 14 South Molton Street South Molton Street London W1K 5QP to C/O Narec Capital Limited Innovation House Innovation Way Discovery Park Sandwich CT13 9FF on 28 December 2016
31 May 2016
Micro company accounts made up to 31 August 2015
15 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,931.01

...
... and 40 more events
29 Jul 2011
Appointment of Mr Michael Paul Hitchcock as a director
29 Jul 2011
Appointment of Leslie Ross Stewart Mitchell as a secretary
29 Jul 2011
Registered office address changed from 3Rd Floor 15 St Helens Place London EC3A 6DE England on 29 July 2011
29 Jul 2011
Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100

17 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted