Nursling Energy Two Limited LONDON


Nursling Energy Two Limited is a private limited company that can be found at 6Th Floor, St Magnus House, 3 Lower Thames Street, London EC3R 6HD. Its total net worth is estimated to be 1 pound, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-10-18, this 6-year-old company is run by 4 directors.
Director Fabrice T., appointed on 11 July 2022. Director Kean H., appointed on 16 February 2021. Director Tom W., appointed on 30 May 2019.
The company is officially classified as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification: 74909). According to official information there was a change of name on 2019-05-31 and their previous name was Grange Mill Power Limited.
The last confirmation statement was sent on 2022-10-17 and the due date for the following filing is 2023-10-31. What is more, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Nursling Energy Two Limited Address / Contact

Office Address 6th Floor, St Magnus House
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11020721
Date of Incorporation Wed, 18th Oct 2017
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Fabrice T.

Position: Director

Appointed: 11 July 2022

Kean H.

Position: Director

Appointed: 16 February 2021

Tom W.

Position: Director

Appointed: 30 May 2019

Sean M.

Position: Director

Appointed: 30 May 2019

John P.

Position: Director

Appointed: 16 February 2021

Resigned: 11 July 2022

Colin C.

Position: Director

Appointed: 30 May 2019

Resigned: 15 February 2021

Martin R.

Position: Director

Appointed: 21 December 2018

Resigned: 30 May 2019

Edward S.

Position: Director

Appointed: 18 October 2017

Resigned: 21 December 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Nursling Energy Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bagnall Energy Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Suncredit Rp Ventures Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Nursling Energy Limited

6th Floor, St Magnus House 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11214182
Notified on 16 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bagnall Energy Limited

6th Floor, St Magnus House 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 08349679
Notified on 30 May 2019
Ceased on 16 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Suncredit Rp Ventures Limited

6th Floor, St Magnus House 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10790864
Notified on 18 October 2017
Ceased on 30 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Grange Mill Power May 31, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-09-302020-09-302021-09-302022-09-30
Net Worth1    
Balance Sheet
Cash Bank On Hand 234 609623 3202 174 994668 396
Current Assets1638 1401 478 1363 436 7262 102 422
Debtors1403 531854 8161 261 7321 434 026
Net Assets Liabilities1-69 974-127 396-1 080 909-2 393 088
Property Plant Equipment 316 5521 337 59916 948 05818 090 634
Other Debtors  658 850771 894680 934
Cash Bank In Hand0    
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Accrued Liabilities Deferred Income 70012 240345 08038 791
Called Up Share Capital Not Paid11   
Creditors 1 000 0002 943 13121 119 48722 545 722
Net Current Assets Liabilities1613 474-1 464 9953 090 5202 062 000
Other Creditors 1 000 000 21 119 48722 545 722
Prepayments Accrued Income 389 03716 94930 280159
Profit Loss -69 975-57 422-953 513-1 312 179
Property Plant Equipment Gross Cost 316 5521 337 59916 948 05818 090 634
Total Additions Including From Business Combinations Property Plant Equipment 316 5521 021 04715 610 4591 142 576
Total Assets Less Current Liabilities1930 026-127 39620 038 57820 152 634
Accrued Income  171 978 163 730
Administrative Expenses  8 734310 642 
Amounts Owed To Group Undertakings  2 898 924  
Capital Commitments   1 200 0001 200 000
Cost Sales  17 058  
Deferred Tax Asset Debtors   282 698572 402
Gross Profit Loss  154 920-102 480 
Interest Payable Similar Charges Finance Costs  203 608823 089 
Number Shares Issued Fully Paid   11
Operating Profit Loss  146 186-413 122 
Par Value Share   11
Profit Loss On Ordinary Activities Before Tax  -57 422-1 236 211 
Recoverable Value-added Tax  7 039176 86016 801
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -282 698 
Trade Creditors Trade Payables  31 9671 1261 631
Turnover Revenue  171 978-102 480 
Called Up Share Capital Not Paid Not Expressed As Current Asset1    
Number Shares Allotted1    
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 6th Feb 2024
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements