Nrg Eco Systems Ltd NEWCASTLE UPON TYNE


Nrg Eco Systems Ltd is a private limited company located at 48 Dean Street, Newcastle Upon Tyne NE1 1PG. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-06-25, this 4-year-old company is run by 2 directors.
Director Habibur R., appointed on 01 October 2023. Director Munashe N., appointed on 16 March 2023.
The company is officially classified as "agents involved in the sale of a variety of goods" (Standard Industrial Classification code: 46190), "installation of industrial machinery and equipment" (SIC: 33200), "wholesale of machine tools" (SIC: 46620).
The latest confirmation statement was sent on 2023-03-29 and the date for the next filing is 2024-04-12. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Nrg Eco Systems Ltd Address / Contact

Office Address 48 Dean Street
Town Newcastle Upon Tyne
Post code NE1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12068477
Date of Incorporation Tue, 25th Jun 2019
Industry Agents involved in the sale of a variety of goods
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Habibur R.

Position: Director

Appointed: 01 October 2023

Munashe N.

Position: Director

Appointed: 16 March 2023

John C.

Position: Secretary

Appointed: 16 March 2023

Resigned: 08 August 2023

John C.

Position: Director

Appointed: 01 November 2022

Resigned: 25 March 2023

Jack C.

Position: Director

Appointed: 15 October 2022

Resigned: 03 November 2022

Maurice P.

Position: Director

Appointed: 03 September 2022

Resigned: 15 October 2022

Daniel K.

Position: Director

Appointed: 17 April 2021

Resigned: 29 May 2021

Agnes C.

Position: Director

Appointed: 18 January 2020

Resigned: 01 March 2020

Kenneth W.

Position: Director

Appointed: 02 January 2020

Resigned: 22 January 2020

Mark T.

Position: Director

Appointed: 01 August 2019

Resigned: 04 September 2019

John C.

Position: Director

Appointed: 25 June 2019

Resigned: 15 October 2022

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Munashe N. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is John C. This PSC owns 75,01-100% shares. Moving on, there is Jack C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Munashe N.

Notified on 16 March 2023
Nature of control: 75,01-100% shares

John C.

Notified on 1 November 2022
Ceased on 25 March 2023
Nature of control: 75,01-100% shares

Jack C.

Notified on 15 October 2022
Ceased on 1 November 2022
Nature of control: 75,01-100% shares

Maurice P.

Notified on 10 September 2022
Ceased on 15 October 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets14 93019 06092 100118 870142 906
Net Assets Liabilities14 21314 825119 025141 079323 916
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0351 2222 9874 450
Average Number Employees During Period12466
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100
Creditors11 11711 20014 39932 39076 200
Fixed Assets10 30011 20044 10062 390282 600
Net Current Assets Liabilities3 8139 06081 80189 68071 816
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 2004 1003 2005 110
Provisions For Liabilities Balance Sheet Subtotal 2 1002 5443 6749 050
Total Assets Less Current Liabilities14 11320 360126 001152 170354 516

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 10th March 2024
filed on: 23rd, March 2024
Free Download (1 page)

Company search