Eco Nrg Ltd IVYBRIDGE


Eco Nrg started in year 2009 as Private Limited Company with registration number 07114707. The Eco Nrg company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Ivybridge at Unit 10C New Mills Industrial Estate. Postal code: PL21 0TP.

The company has 2 directors, namely Karen S., Nicholas S.. Of them, Nicholas S. has been with the company the longest, being appointed on 31 December 2009 and Karen S. has been with the company for the least time - from 6 April 2013. As of 26 April 2024, there was 1 ex director - Nigel J.. There were no ex secretaries.

Eco Nrg Ltd Address / Contact

Office Address Unit 10C New Mills Industrial Estate
Office Address2 Modbury
Town Ivybridge
Post code PL21 0TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07114707
Date of Incorporation Thu, 31st Dec 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Karen S.

Position: Director

Appointed: 06 April 2013

Nicholas S.

Position: Director

Appointed: 31 December 2009

Nigel J.

Position: Director

Appointed: 31 December 2009

Resigned: 04 October 2012

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Nicholas S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Karen S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nicholas S.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Karen S.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 80477 504141 238171 896167 747
Current Assets132 183168 500300 421299 935564 250
Debtors67 18370 866119 13178 193149 383
Net Assets Liabilities59 25786 886106 312129 262283 626
Other Debtors21 39618 44236 86725 091100 685
Property Plant Equipment120 313119 571140 696172 464187 467
Total Inventories24 19620 13040 05249 846247 120
Other
Accumulated Depreciation Impairment Property Plant Equipment76 58080 27292 823116 053127 921
Average Number Employees During Period79101213
Bank Borrowings Overdrafts6 8536 85318 85317 50113 520
Comprehensive Income Expense37 45877 62871 426104 951229 365
Corporation Tax Payable9 65118 35012 74015 98349 169
Creditors126 378141 514241 793241 040359 420
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 067  16 660
Disposals Property Plant Equipment 2 514  17 395
Dividends Paid40 00050 00052 00082 00075 000
Fixed Assets120 313119 571140 696172 464187 467
Income Expense Recognised Directly In Equity-40 000-50 000-52 000-82 000-75 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 75912 55123 22928 528
Net Current Assets Liabilities5 80526 98658 62858 895204 830
Other Creditors32 32067 551121 095141 859152 567
Other Taxation Social Security Payable3 0953 3015 4607 8407 337
Profit Loss37 45877 62871 426104 951229 365
Property Plant Equipment Gross Cost196 892199 843233 519288 517315 388
Provisions For Liabilities Balance Sheet Subtotal5 2295 0899 10215 13823 669
Total Additions Including From Business Combinations Property Plant Equipment 5 46533 67654 99844 266
Total Assets Less Current Liabilities126 118146 557199 324231 359392 297
Trade Creditors Trade Payables74 45945 45983 64557 857136 827
Trade Debtors Trade Receivables45 78752 42482 26453 10248 698
Advances Credits Directors962 2726786 1642 800
Advances Credits Made In Period Directors41 27047 82453 59676 51478 362
Advances Credits Repaid In Period Directors40 00050 00052 00082 00075 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements