Nrg Automation Limited MANCHESTER


Nrg Automation started in year 2013 as Private Limited Company with registration number 08762273. The Nrg Automation company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at Ellard House Floats Road. Postal code: M23 9WB.

The company has 2 directors, namely Mark M., Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 29 March 2019 and Mark M. has been with the company for the least time - from 22 May 2023. As of 15 May 2024, there were 5 ex directors - John M., David L. and others listed below. There were no ex secretaries.

Nrg Automation Limited Address / Contact

Office Address Ellard House Floats Road
Office Address2 Roundthorn Industrial Estate
Town Manchester
Post code M23 9WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08762273
Date of Incorporation Tue, 5th Nov 2013
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Mark M.

Position: Director

Appointed: 22 May 2023

Peter R.

Position: Director

Appointed: 29 March 2019

John M.

Position: Director

Appointed: 30 November 2018

Resigned: 30 May 2023

David L.

Position: Director

Appointed: 30 November 2018

Resigned: 27 March 2019

Andrew P.

Position: Director

Appointed: 30 November 2018

Resigned: 09 November 2021

Paul C.

Position: Director

Appointed: 30 April 2014

Resigned: 19 May 2023

Helen P.

Position: Director

Appointed: 05 November 2013

Resigned: 30 April 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Ellard Limited from Manchester, 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. Another one in the persons with significant control register is Paul C. This PSC owns 75,01-100% shares.

Ellard Limited

Ellard House Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04036325
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul C.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth177 905358 678       
Balance Sheet
Cash Bank On Hand 116 171231 339143 989579 332    
Current Assets803 2841 261 1681 654 9741 958 7642 566 82893 638100  
Debtors451 452694 961811 953915 720900 990    
Net Assets Liabilities   948 1571 539 077100100100100
Other Debtors 18 2401007198 647    
Property Plant Equipment 6 58121 93720 33822 933    
Total Inventories 450 036611 682899 0551 086 506    
Cash Bank In Hand68 991116 171       
Stocks Inventory282 841450 036       
Tangible Fixed Assets3 0686 581       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve177 805358 578       
Shareholder Funds177 905358 678       
Other
Accrued Liabilities Deferred Income   37 85013 063    
Accumulated Depreciation Impairment Property Plant Equipment 2 7446 95415 53524 957    
Average Number Employees During Period  9101044  
Bank Borrowings Overdrafts   2 348     
Creditors 909 0711 056 9481 030 9451 050 68493 538   
Finance Lease Liabilities Present Value Total  7 5095 7223 993    
Fixed Assets   20 33822 933    
Increase From Depreciation Charge For Year Property Plant Equipment  4 2108 5819 422    
Net Current Assets Liabilities174 837352 097598 026927 8191 516 144100100  
Other Creditors 224 999404 691368 719186 004    
Other Inventories   899 055978 885    
Payments On Account Inventories    107 621    
Prepayments Accrued Income   24 7057 684    
Property Plant Equipment Gross Cost 9 32528 89135 87347 890    
Taxation Social Security Payable   202 251330 489    
Total Additions Including From Business Combinations Property Plant Equipment  19 5666 98212 017    
Total Assets Less Current Liabilities177 905358 678619 963948 1571 539 077100100  
Trade Creditors Trade Payables 457 826405 522414 055517 135    
Trade Debtors Trade Receivables 456 208513 730594 118794 659    
Accrued Liabilities  34 28637 850     
Amounts Owed By Group Undertakings 220 513275 467296 826     
Amounts Owed To Group Undertakings 47 53238 783158 035     
Corporation Tax Payable  62 03055 227     
Creditors Due Within One Year628 347909 071       
Dividends Paid   62 192     
Merchandise  611 682899 055     
Number Shares Allotted100100     100100
Number Shares Issued Fully Paid   100     
Other Remaining Borrowings  254 142197 504     
Other Taxation Social Security Payable 178 714200 4437 715     
Par Value Share11 1   11
Prepayments  22 65624 705     
Profit Loss   390 386     
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions3 8125 513       
Tangible Fixed Assets Cost Or Valuation3 8129 325       
Tangible Fixed Assets Depreciation7442 744       
Tangible Fixed Assets Depreciation Charged In Period7442 000       
Called Up Share Capital Not Paid Not Expressed As Current Asset      100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 19th, October 2023
Free Download (2 pages)

Company search