YOUR NRG LTD

Baltic Works Baltic Works, Hartlepool, TS25 1PW, England
StatusACTIVE
Company No.06263424
CategoryPrivate Limited Company
Incorporated30 May 2007
Age16 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

YOUR NRG LTD is an active private limited company with number 06263424. It was incorporated 16 years, 11 months, 17 days ago, on 30 May 2007. The company address is Baltic Works Baltic Works, Hartlepool, TS25 1PW, England.



Company Fillings

Accounts with accounts type full

Date: 07 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oil nrg LTD\certificate issued on 27/10/21

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-28

Psc name: Nicholl (Fuel Oils) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Anthony Nicholl

Appointment date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Maxwell Shepherd

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-27

Charge number: 062634240002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

New address: Baltic Works Baltic Street Hartlepool TS25 1PW

Old address: Hunter House Bowesfield Crescent Stockton-on-Tees TS18 3BL England

Change date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-18

Old address: Hunter House Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3HJ

New address: Hunter House Bowesfield Crescent Stockton-on-Tees TS18 3BL

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-28

Officer name: Mr Timothy Charles Maxwell Shepherd

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jun 2015

Category: Address

Type: AD02

New address: Hunter House Bowesfield Cresent Stockton-on-Tees Cleveland TS18 3HJ

Old address: 1 Mount Pleasant Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5NZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Charles Maxwell Shepherd

Change date: 2014-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Charles Maxwell Shepherd

Termination date: 2015-03-01

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-03

New address: Hunter House Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3HJ

Old address: 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Resolution

Date: 28 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 28 May 2014

Action Date: 13 May 2013

Category: Capital

Type: SH02

Date: 2013-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Maxwell Shepherd

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Charles Maxwell Shepherd

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Joyce

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Joyce

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Frederick Peart

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger David Hunter Peart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Miscellaneous

Date: 07 Feb 2013

Category: Miscellaneous

Type: MISC

Description: Auditors resignations

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Joyce

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Nicholl

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Noble

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jones

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jones

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Joyce

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Capital : 2,010 GBP

Date: 2011-06-16

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Capital : 2,010 GBP

Date: 2011-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Legacy

Date: 18 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 30 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change sail address company

Date: 01 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mark duncan mitchell jones

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 31/10/07 from: commercial house, bridge rd stokesley north yorkshire TS9 5AA

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R CONSULTANCY (INTERNATIONAL) LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:10684354
Status:ACTIVE
Category:Private Limited Company

FREREMON LIMITED

SECOND FLOOR,LONDON,W14 8DD

Number:10910369
Status:ACTIVE
Category:Private Limited Company

G & H SHEET FED LTD

RSM RESTRUCTURING ADVISORY LLP,MANCHESTER,M3 3HF

Number:01556208
Status:IN ADMINISTRATION
Category:Private Limited Company

GARPEN INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10187291
Status:ACTIVE
Category:Private Limited Company

KILWORTH FLOORING COMPANY LIMITED

5A PARK FARM BUSINESS PARK,BILLESDON,LE7 9FN

Number:05483846
Status:ACTIVE
Category:Private Limited Company

S M IMPORT & EXPORT UK LIMITED

1A CLAREMONT AVENUE,NEW MALDEN,KT3 6QL

Number:11014960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source