Gb Nrg Ltd TAUNTON


Gb Nrg Ltd is a private limited company situated at Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton TA1 2PX. Its net worth is estimated to be roughly 2497 pounds, while the fixed assets belonging to the company amount to 6116 pounds. Incorporated on 2010-01-14, this 14-year-old company is run by 4 directors.
Director Craig T., appointed on 18 January 2024. Director Benjamin P., appointed on 21 December 2022. Director Nathan S., appointed on 21 December 2022.
The company is classified as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification: 43999). According to CH database there was a name change on 2023-01-20 and their previous name was Eco Nrg Group Ltd.
The latest confirmation statement was filed on 2023-01-14 and the due date for the next filing is 2024-01-28. Furthermore, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Gb Nrg Ltd Address / Contact

Office Address Ground Floor Blackbrook Gate 1
Office Address2 Blackbrook Business Park
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07125502
Date of Incorporation Thu, 14th Jan 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Craig T.

Position: Director

Appointed: 18 January 2024

Benjamin P.

Position: Director

Appointed: 21 December 2022

Nathan S.

Position: Director

Appointed: 21 December 2022

Jon A.

Position: Director

Appointed: 14 January 2010

Kimberley L.

Position: Director

Appointed: 11 December 2020

Resigned: 01 March 2022

Aaron S.

Position: Director

Appointed: 11 December 2020

Resigned: 21 December 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Jon A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jon A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Eco Nrg Group January 20, 2023
Eco Nrg Solutions March 29, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-10-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 497129 067308 1412 615358 810956 934      
Balance Sheet
Cash Bank On Hand     96 3061382655 662616239295 433
Current Assets31 583186 789676 221507 123555 7451 318 7481 366 461918 530904 341904 366895 195 
Debtors17 92629 788416 711419 463130 6741 220 4421 366 323918 265898 679903 750894 9561 157 602
Net Assets Liabilities     956 934906 721905 630889 623886 802869 7921 116 626
Other Debtors       902 428898 679903 372892 86917 027
Property Plant Equipment     33 19910 7908 6353 8012 9882 17571 816
Cash Bank In Hand13 357152 001256 51067 660395 07196 306      
Net Assets Liabilities Including Pension Asset Liability2 497129 067308 1412 615358 810956 934      
Stocks Inventory3005 0003 00020 00030 0002 000      
Tangible Fixed Assets6 1165 35417 21931 78143 19933 199      
Total Inventories     2 000      
Reserves/Capital
Called Up Share Capital101010101010      
Profit Loss Account Reserve2 487129 057308 1312 605358 800956 924      
Shareholder Funds2 497129 067308 1412 615358 810956 934      
Other
Accrued Liabilities        7757751 150 
Accumulated Depreciation Impairment Property Plant Equipment     22 42312 31214 4675 9526 7657 5789 907
Amounts Owed By Group Undertakings Participating Interests          893 0991 137 070
Amounts Owed By Related Parties         378378 
Amounts Owed To Related Parties        235   
Average Number Employees During Period     11311123
Corporation Tax Payable           38 320
Creditors     115 000469 54220 87818 70820 78427 86548 364
Depreciation Rate Used For Property Plant Equipment           15
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 048 -9 329   
Disposals Property Plant Equipment      32 791 -13 349   
Finance Lease Liabilities Present Value Total           48 364
Fixed Assets6 1165 354  43 19933 27310 8648 7094 2013 3892 576 
Increase From Depreciation Charge For Year Property Plant Equipment      3 9372 1558148138132 329
Investments Fixed Assets     747474400401401301
Investments In Subsidiaries       74400401401301
Loan Commitments           11 520
Net Current Assets Liabilities-2 396124 784294 366-25 175323 2261 042 952896 919897 652885 633883 582867 330 
Nominal Value Allotted Share Capital          1010
Number Shares Issued Fully Paid       1010101010
Other Creditors       16 42316 80516 80617 560110 838
Other Payables Accrued Expenses       1 864775   
Other Provisions Balance Sheet Subtotal          11417 601
Other Taxation Payable          26079 087
Par Value Share  1111  1111
Percentage Class Share Held In Subsidiary        100100100100
Prepayments       15 837  1 709 
Prepayments Accrued Income          1 7093 505
Property Plant Equipment Gross Cost     55 62223 10223 1029 7539 7539 75381 723
Provisions For Liabilities Balance Sheet Subtotal     4 2911 062731211169114 
Recoverable Value-added Tax          148 
Taxation Social Security Payable        3 260 
Total Additions Including From Business Combinations Property Plant Equipment      271    71 970
Total Assets Less Current Liabilities3 720130 138311 5856 606366 4251 076 225907 783906 361889 834886 971869 906 
Trade Creditors Trade Payables       2 3788903 2038 89592 190
Useful Life Property Plant Equipment Years           3
Creditors Due After One Year     115 000      
Creditors Due Within One Year 62 005381 855544 417232 519275 796      
Number Shares Allotted  10101010      
Provisions For Liabilities Charges1 2231 0713 4443 9917 6154 291      
Share Capital Allotted Called Up Paid 1010101010      
Tangible Fixed Assets Additions 60813 78920 78420 41020 026      
Tangible Fixed Assets Cost Or Valuation8 0078 61522 40443 18863 59855 622      
Tangible Fixed Assets Depreciation1 8913 2615 18511 40720 39922 423      
Tangible Fixed Assets Depreciation Charged In Period  1 9246 2228 99215 578      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     13 554      
Tangible Fixed Assets Disposals     28 002      
Advances Credits Directors   48 476        
Advances Credits Made In Period Directors   48 476        
Creditors Due Within One Year Total Current Liabilities33 97962 005          
Tangible Fixed Assets Depreciation Charge For Period 1 370          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 18th January 2024
filed on: 18th, January 2024
Free Download (2 pages)

Company search