This company is commonly known as Nrg Marine Ltd. The company was founded 14 years ago and was given the registration number 07070394. The firm's registered office is in COVENTRY. You can find them at 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | NRG MARINE LTD |
---|---|---|
Company Number | : | 07070394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Amersham Close, Coventry, England, CV5 9HH | Director | 04 February 2019 | Active |
C/O 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 31 January 2020 | Active |
1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 12 October 2010 | Active |
C/O 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX | Director | 31 January 2020 | Active |
10, Regan Road, Moira, Swadlincote, United Kingdom, DE12 6DS | Director | 09 November 2009 | Active |
1 Cliftonthorpe Meadows, Ashby De La Zouch, England, LE65 2UL | Director | 17 January 2017 | Active |
Mr Dominic Hugh Findlow | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1&2 Mercia Village, Torwood Close, Coventry, England, CV4 8HX |
Nature of control | : |
|
Mr Darren Andrew Rowlands | ||
Notified on | : | 19 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1&2 Mercia Village, Torwood Close, Coventry, England, CV4 8HX |
Nature of control | : |
|
Mrs Christine Patricia Findlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | The Lakehouse, 1 Cliftonthorpe Meadows, Ashby De La Zouch, United Kingdom, LE65 2UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-04 | Capital | Capital return purchase own shares. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Capital | Capital alter shares subdivision. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-03-21 | Accounts | Accounts amended with accounts type small. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2021-04-28 | Capital | Capital return purchase own shares. | Download |
2021-04-28 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-12-29 | Resolution | Resolution. | Download |
2020-12-29 | Incorporation | Memorandum articles. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-08-16 | Capital | Capital name of class of shares. | Download |
2020-08-11 | Capital | Capital allotment shares. | Download |
2020-08-11 | Capital | Capital allotment shares. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.