This company is commonly known as Nrg Global Power Limited. The company was founded 18 years ago and was given the registration number 05693614. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Unit 27 Primrose Hill Industrial Estate, Orde Wingate Way, Stockton-on-tees, . This company's SIC code is 71129 - Other engineering activities.
Name | : | NRG GLOBAL POWER LIMITED |
---|---|---|
Company Number | : | 05693614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2006 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27 Primrose Hill Industrial Estate, Orde Wingate Way, Stockton-on-tees, TS19 0GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor (Central) Llp Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR | Director | 27 March 2018 | Active |
4, Pennyman Green, Maltby, Middlesbrough, England, TS8 0BX | Secretary | 01 September 2008 | Active |
652 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DH | Secretary | 31 January 2006 | Active |
4, Pennyman Green, Maltby, Middlesbrough, England, TS8 0BX | Director | 31 January 2006 | Active |
Unit 27, Primrose Hill Industrial Estate, Orde Wingate Way, Stockton-On-Tees, TS19 0GA | Director | 27 March 2018 | Active |
Mr David Wilson | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Unit 27, Primrose Hill Industrial Estate, Stockton-On-Tees, TS19 0GA |
Nature of control | : |
|
Nrg Global Power (Holdings) Ltd | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 27, Orde Wingate Way, Stockton-On-Tees, England, TS19 0GA |
Nature of control | : |
|
Mr Mark Anthony Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | Unit 27, Primrose Hill Industrial Estate, Stockton-On-Tees, TS19 0GA |
Nature of control | : |
|
Mrs Jillian Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | Unit 27, Primrose Hill Industrial Estate, Stockton-On-Tees, TS19 0GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-04-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-04-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-04 | Resolution | Resolution. | Download |
2023-09-13 | Gazette | Gazette filings brought up to date. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.