UKBizDB.co.uk

NRG ECO SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nrg Eco Systems Ltd. The company was founded 5 years ago and was given the registration number 12068477. The firm's registered office is in HOVE. You can find them at 140 Old Shoreham Road, , Hove, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NRG ECO SYSTEMS LTD
Company Number:12068477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:140 Old Shoreham Road, Hove, England, BN3 7BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director16 March 2023Active
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Secretary16 March 2023Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director18 January 2020Active
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director15 October 2022Active
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director01 November 2022Active
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director25 June 2019Active
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director17 April 2021Active
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director03 September 2022Active
48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director01 October 2023Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director01 August 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director02 January 2020Active

People with Significant Control

Mr Munashe Ngwenya
Notified on:16 March 2023
Status:Active
Date of birth:February 2002
Nationality:British
Country of residence:England
Address:57, Newtown Road, Hove, England, BN3 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Capewell
Notified on:01 November 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jack Michael Capewell
Notified on:15 October 2022
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maurice William Pass
Notified on:10 September 2022
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:48, Dean Street, Newcastle Upon Tyne, England, NE1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.