UKBizDB.co.uk

NRG MARINE LTD

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16 Amersham Close, Coventry, England, CV5 9HH

Director04 February 2019Active
C/O 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director31 January 2020Active
1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director12 October 2010Active
C/O 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director31 January 2020Active
10, Regan Road, Moira, Swadlincote, United Kingdom, DE12 6DS

Director09 November 2009Active
1 Cliftonthorpe Meadows, Ashby De La Zouch, England, LE65 2UL

Director17 January 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Capital

Capital return purchase own shares.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-22Capital

Capital alter shares subdivision.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2022-03-21Accounts

Accounts amended with accounts type small.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2021-04-28Capital

Capital return purchase own shares treasury capital date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Capital

Capital return purchase own shares treasury capital date.

Download
2020-12-29Resolution

Resolution.

Download
2020-12-29Incorporation

Memorandum articles.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-08-16Capital

Capital name of class of shares.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.