Nrg Global Power Limited

DataGardener
nrg global power limited
in liquidation
Micro

Nrg Global Power Limited

05693614Private Limited With Share Capital

C/O Begbies Traynor (Central) Ll, Sheraton House Surtees Way, Stockton On Tees, TS183HR
Incorporated

31/01/2006

Company Age

20 years

Directors

1

Employees

6

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Nrg Global Power Limited (05693614) is a private limited with share capital incorporated on 31/01/2006 (20 years old) and registered in stockton on tees, TS183HR. The company operates under SIC code 71129 - other engineering activities.

Nrg global power iso 9001 and ohsas 18001 registered as an engineering service company that supplies services to the power generation and oil & gas sectors. the company supported from three offices at stockton-on-tees - uk. perth - western australia. amsterdam - netherlands and provides engineers, t...

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 31/01/2006
TS183HR
6 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£432.3K

Net Assets

£643.1K

Cash

£71.3K

Key Metrics

6

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2024
Resolution
Category:Resolution
Date:04-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:16-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2009
Legacy
Category:Annual Return
Date:11-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2008
Legacy
Category:Officers
Date:22-09-2008
Legacy
Category:Officers
Date:19-09-2008
Legacy
Category:Officers
Date:19-09-2008
Legacy
Category:Annual Return
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2007
Legacy
Category:Address
Date:10-05-2007
Legacy
Category:Annual Return
Date:28-03-2007
Legacy
Category:Capital
Date:28-03-2007
Legacy
Category:Mortgage
Date:25-04-2006
Legacy
Category:Accounts
Date:24-03-2006
Incorporation Company
Category:Incorporation
Date:31-01-2006

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date28/06/2022
Latest Accounts30/06/2021

Trading Addresses

Sheraton House, 2A Surtees Way, Surtees Business Park, Stockton-On-Tees, TS183HRRegistered

Contact

01642931640
enquiries@nrgglobalpower.co.uk
nrgglobalpower.co.uk
C/O Begbies Traynor (Central) Ll, Sheraton House Surtees Way, Stockton On Tees, TS183HR