Nrg Nine Mile Hill Limited MAGHERAFELT


Founded in 2015, Nrg Nine Mile Hill, classified under reg no. NI633770 is an active company. Currently registered at 2 St. Patricks Street BT45 7AL, Magherafelt the company has been in the business for 9 years. Its financial year was closed on 28th February and its latest financial statement was filed on September 30, 2021.

The company has 2 directors, namely Damian H., Damien O.. Of them, Damian H., Damien O. have been with the company the longest, being appointed on 2 March 2021. As of 26 April 2024, there was 1 ex director - Andrew M.. There were no ex secretaries.

Nrg Nine Mile Hill Limited Address / Contact

Office Address 2 St. Patricks Street
Office Address2 Draperstown
Town Magherafelt
Post code BT45 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI633770
Date of Incorporation Tue, 22nd Sep 2015
Industry Production of electricity
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Damian H.

Position: Director

Appointed: 02 March 2021

Damien O.

Position: Director

Appointed: 02 March 2021

Andrew M.

Position: Director

Appointed: 22 September 2015

Resigned: 02 March 2021

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Heron Bros. Energy Limited from Douglas, Isle Of Man. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Hht Management Limited that put Magherafelt, Northern Ireland as the 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. Moving on, there is Andrew M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Heron Bros. Energy Limited

First Names House Victoria Road, Douglas, IM2 4DF, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 020847v
Notified on 23 May 2023
Nature of control: 75,01-100% shares

Hht Management Limited

2 St. Patricks Street, Draperstown, Magherafelt, Co. Londonderry, BT45 7AL, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number Ni655453
Notified on 2 March 2021
Ceased on 23 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302023-02-28
Balance Sheet
Cash Bank On Hand42 02160 77238 70083 702471 36166 454207 035
Current Assets-75 224100 88573 084511 140698 648131 579295 659
Debtors-117 24540 11334 384427 438227 28765 12588 624
Net Assets Liabilities-52 351-16 38215 32138 11891 972127 482161 634
Other Debtors 33 39034 384352 43327 72465 12588 624
Property Plant Equipment377 217361 917346 616331 315316 014300 714563 105
Other
Accumulated Depreciation Impairment Property Plant Equipment15 30130 60145 90261 20376 50491 804145 994
Amounts Owed By Group Undertakings Participating Interests 6 723 75 005199 563  
Amounts Owed To Group Undertakings Participating Interests 114 41267 891500 657633 323  
Average Number Employees During Period    1  
Balances Amounts Owed By Related Parties   75 005135 005  
Balances Amounts Owed To Related Parties  3 445205 223275 905  
Comprehensive Income Expense-52 45135 969     
Corporation Tax Payable 8 1908 704  11 91911 919
Creditors51 131167 335110 991529 875662 041283 014675 333
Depreciation Rate Used For Property Plant Equipment 4444410
Disposals Property Plant Equipment      10 000
Fixed Assets    316 014300 714563 105
Income Expense Recognised Directly In Equity100      
Increase From Depreciation Charge For Year Property Plant Equipment 15 30015 30115 30115 30115 30054 190
Issue Equity Instruments100      
Net Current Assets Liabilities-126 355-66 450-37 907-18 73536 607-139 516-379 674
Other Creditors 25 72227 01429 21828 195268 240286 106
Other Taxation Social Security Payable 5 2227 382 5232 855 
Profit Loss-52 45135 969     
Property Plant Equipment Gross Cost 392 518392 518392 518392 518392 518709 099
Provisions For Liabilities Balance Sheet Subtotal  3 8429 19021 79721 79721 797
Total Additions Including From Business Combinations Property Plant Equipment      326 581
Total Assets Less Current Liabilities250 862295 467308 709312 580352 621149 279183 431
Trade Creditors Trade Payables 13 789    377 308
Advances Credits Directors 25 20025 950332 62019 290  
Advances Credits Made In Period Directors  750346 999313 33019 290 
Advances Credits Repaid In Period Directors   40 329   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to February 28, 2023
filed on: 29th, November 2023
Free Download (12 pages)

Company search