NRG GLOBAL POWER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Liquidators' statement of receipts and payments to 2025-03-20 |
04/04/244 April 2024 | Statement of affairs |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Appointment of a voluntary liquidator |
04/04/244 April 2024 | Registered office address changed from Unit 27 Primrose Hill Industrial Estate Orde Wingate Way Stockton-on-Tees TS19 0GA to C/O Begbies Traynor (Central) Llp Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2024-04-04 |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
25/11/2225 November 2022 | Satisfaction of charge 056936140002 in full |
03/03/223 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/02/207 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILSON |
28/03/1828 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056936140003 |
28/03/1828 March 2018 | CESSATION OF MARK ANTHONY MITCHELL AS A PSC |
28/03/1828 March 2018 | CESSATION OF JILLIAN MITCHELL AS A PSC |
28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL |
28/03/1828 March 2018 | APPOINTMENT TERMINATED, SECRETARY JILLIAN MITCHELL |
28/03/1828 March 2018 | DIRECTOR APPOINTED MR DAVID WILSON |
20/02/1820 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056936140002 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/02/1624 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
23/12/1423 December 2014 | COMPANY NAME CHANGED NRG (GLOBAL RECRUITMENT SERVICES) LIMITED CERTIFICATE ISSUED ON 23/12/14 |
16/12/1416 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / JILLIAN MITCHELL / 01/12/2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MITCHELL / 01/12/2014 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/01/1431 January 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/02/137 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/02/1210 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/03/1117 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 21 DURHAM & TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GA |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY MITCHELL / 16/03/2010 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM DURHAM & TEES VALLEY BUSINESS SUITE 22 ORDE WINGATE WAY STOCKTON ON TEES CLEVELAND TS19 0GA UNITED KINGDOM |
16/03/1016 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
06/01/106 January 2010 | CURREXT FROM 31/03/2010 TO 30/06/2010 |
06/01/106 January 2010 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM DURHAM & TEES VALLEY BUSINESS CENTRE SUITE 21 ORDE WINGATE WAY STOCKTON-ON-TEES TS19 0GA |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/09/0822 September 2008 | SECRETARY APPOINTED JILLIAN MITCHELL |
19/09/0819 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 01/09/2008 |
19/09/0819 September 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL MULLEN |
04/02/084 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 1 FORCETT CLOSE ACKLAM MIDDLESBROUGH TS5 8SS |
28/03/0728 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0624 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
31/01/0631 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NRG GLOBAL POWER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company