Warning: file_put_contents(c/80159487894171f5269b8818b8165f16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nrg Energy Ltd, LA11 7QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NRG ENERGY LTD

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

This company is commonly known as Nrg Energy Ltd. The company was founded 8 years ago and was given the registration number 09880399. The firm's registered office is in GRANGE-OVER-SANDS. You can find them at 27 Templand Park, Allithwaite, Grange-over-sands, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NRG ENERGY LTD
Company Number:09880399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:27 Templand Park, Allithwaite, Grange-over-sands, England, LA11 7QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Dickens Place, Wigan, United Kingdom, WN3 5HZ

Secretary19 November 2015Active
27, Templand Park, Allithwaite, Grange-Over-Sands, England, LA11 7QS

Director11 November 2020Active
73, Hamilton Road, Feltham, England, TW13 4PR

Director29 November 2020Active
31 Dickens Place, Wigan, United Kingdom, WN3 5HZ

Director19 November 2015Active
4a, Moor Street, London, United Kingdom, SW3 2QN

Director20 February 2019Active
73 Hamilton Road, Feltham, United Kingdom, TW13 4PR

Director19 November 2015Active

People with Significant Control

Mr Armando Giovanni Paganelli
Notified on:29 November 2020
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:73, Hamilton Road, Feltham, England, TW13 4PR
Nature of control:
  • Significant influence or control
Mr Stephen Bold
Notified on:12 November 2020
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:27, Templand Park, Grange-Over-Sands, England, LA11 7QS
Nature of control:
  • Significant influence or control
Mr Ugo Di Poalo
Notified on:26 February 2019
Status:Active
Date of birth:April 1964
Nationality:Italian
Country of residence:England
Address:6, Moore Street, London, England, SW3 2QN
Nature of control:
  • Significant influence or control
Mr Armando Giovanni Paganelli
Notified on:01 August 2016
Status:Active
Date of birth:April 1944
Nationality:United Kingdom
Country of residence:England
Address:73, Hamilton Road, Feltham, England, TW13 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-04-02Dissolution

Dissolution application strike off company.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Officers

Appoint person director company with name date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Address

Change registered office address company with date old address new address.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.