Company Information for YOUR NRG LTD
BALTIC WORKS, BALTIC STREET, HARTLEPOOL, TS25 1PW,
|
Company Registration Number
06263424
Private Limited Company
Active |
Company Name | ||
---|---|---|
YOUR NRG LTD | ||
Legal Registered Office | ||
BALTIC WORKS BALTIC STREET HARTLEPOOL TS25 1PW Other companies in TS9 | ||
Previous Names | ||
|
Company Number | 06263424 | |
---|---|---|
Company ID Number | 06263424 | |
Date formed | 2007-05-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB917890486 |
Last Datalog update: | 2023-12-06 09:55:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY MARTIN NICHOLL |
||
CHARLES FREDERICK PEART |
||
ROGER DAVID HUNTER PEART |
||
TIMOTHY CHARLES MAXWELL SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY CHARLES MAXWELL SHEPHERD |
Company Secretary | ||
MALCOLM JOYCE |
Company Secretary | ||
MALCOLM JOYCE |
Director | ||
MARK DUNCAN MITCHELL JONES |
Company Secretary | ||
MARK DUNCAN MITCHELL JONES |
Director | ||
NIGEL EDWIN MITCHELL JONES |
Director | ||
DEREK WILLIAM NOBLE |
Director | ||
PETER MARSDEN |
Company Secretary | ||
DAVID ADDISON SWALLOW |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOMHILL VENTURES LTD | Director | 2016-04-22 | CURRENT | 2015-12-23 | Active | |
E. CUNNAH & SON LIMITED | Director | 2015-08-28 | CURRENT | 1978-02-07 | Active | |
FLEET DIESEL LTD | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
BROBOT FUELS LIMITED | Director | 2014-07-31 | CURRENT | 2011-09-23 | Active | |
EAST RIDING OIL LIMITED | Director | 2013-07-11 | CURRENT | 2012-11-20 | Active | |
WEB OIL LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-24 | Active | |
5 STAR FUEL CARDS LTD | Director | 2011-08-01 | CURRENT | 2011-08-01 | Dissolved 2018-01-09 | |
STAR FUEL CARDS LTD | Director | 2011-08-01 | CURRENT | 2011-08-01 | Dissolved 2018-01-09 | |
5 STAR FUEL LTD | Director | 2011-08-01 | CURRENT | 2011-08-01 | Dissolved 2018-01-09 | |
5 STAR ENERGY LTD | Director | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2018-01-09 | |
ARCH DRIVE LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
TROLAN BROS LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
TROLAN BROS (FUEL OILS) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
MCATEER FUELS LTD | Director | 2006-11-30 | CURRENT | 2001-03-15 | Dissolved 2015-11-03 | |
DIRECT OILS LIMITED | Director | 2002-02-25 | CURRENT | 2002-02-25 | Active | |
BERNGAR LTD | Director | 2000-04-17 | CURRENT | 2000-03-15 | Active | |
NICHOLLS'(FUEL OILS) LIMITED | Director | 2000-03-31 | CURRENT | 1964-01-03 | Active | |
PETROLEUM TANKER SERVICES LTD | Director | 1995-02-20 | CURRENT | 1995-02-20 | Active | |
BALTIC TECHNOLOGY CONSULTING LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
PROPELLER FUELS LTD | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
BOWBURN NORTH LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
MODAL IT TRAINING LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
AUDIT FE LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active - Proposal to Strike off | |
I-LIT PARALEGALS LTD | Director | 2011-08-05 | CURRENT | 2010-02-09 | Active | |
CUBE TRAINING LIMITED | Director | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2017-10-31 | |
PEART PROPERTY LIMITED | Director | 2010-03-03 | CURRENT | 2010-02-23 | Active | |
BALTIC TRAINING SERVICES LIMITED | Director | 2006-08-01 | CURRENT | 2006-07-06 | Active | |
BALTIC RECRUITMENT SERVICES LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active | |
PEART ACCESS RAMPS LIMITED | Director | 2004-02-17 | CURRENT | 2004-02-17 | Active | |
PROPELLER FUELS LTD | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
EAST RIDING OIL LIMITED | Director | 2016-04-20 | CURRENT | 2012-11-20 | Active | |
BOWBURN NORTH LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
MODAL IT TRAINING LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
PEART PROPERTY LIMITED | Director | 2010-03-03 | CURRENT | 2010-02-23 | Active | |
BALTIC RECRUITMENT SERVICES LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active | |
BALTIC TRAINING SERVICES LIMITED | Director | 2006-07-06 | CURRENT | 2006-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/05/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
CERTNM | Company name changed oil nrg LTD\certificate issued on 27/10/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
PSC05 | Change of details for Nicholl (Fuel Oils) Limited as a person with significant control on 2019-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN ANTHONY NICHOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES MAXWELL SHEPHERD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062634240002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/17 FROM Hunter House Bowesfield Crescent Stockton-on-Tees TS18 3BL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/17 FROM Hunter House Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3HJ | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 2010 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Charles Maxwell Shepherd on 2015-08-28 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 2010 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 1 Mount Pleasant Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5NZ United Kingdom to Hunter House Bowesfield Cresent Stockton-on-Tees Cleveland TS18 3HJ | |
CH01 | Director's details changed for Mr Timothy Charles Maxwell Shepherd on 2014-07-01 | |
TM02 | Termination of appointment of Timothy Charles Maxwell Shepherd on 2015-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/14 FROM 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 2010 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
RES01 | ALTER ARTICLES 13/05/2013 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2013-05-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES MAXWELL SHEPHERD | |
AP03 | Appointment of Mr Timothy Charles Maxwell Shepherd as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOYCE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM JOYCE | |
AP01 | DIRECTOR APPOINTED MR CHARLES FREDERICK PEART | |
AP01 | DIRECTOR APPOINTED MR ROGER DAVID HUNTER PEART | |
AR01 | 30/05/13 FULL LIST | |
AA01 | CURRSHO FROM 31/10/2013 TO 31/05/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
MISC | AUDITORS RESIGNATIONS | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JOYCE | |
AP01 | DIRECTOR APPOINTED MR GARY NICHOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK NOBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK JONES | |
AP03 | SECRETARY APPOINTED MR MALCOLM JOYCE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 30/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
SH01 | 16/06/11 STATEMENT OF CAPITAL GBP 2010 | |
SH01 | 16/06/11 STATEMENT OF CAPITAL GBP 2010 | |
AR01 | 30/05/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES01 | ADOPT ARTICLES 16/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 30/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
225 | PREVEXT FROM 31/05/2008 TO 31/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
RES04 | GBP NC 100/2000 29/02/2008 | |
288a | SECRETARY APPOINTED MR MARK DUNCAN MITCHELL JONES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: COMMERCIAL HOUSE, BRIDGE RD STOKESLEY NORTH YORKSHIRE TS9 5AA | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1117169 | Active | Licenced property: LAVERACKS INDUSTRIAL ESTATE UNIT 16 YORK ROAD ELVINGTON YORK YORK ROAD GB YO41 4ER;STATION LANE BEACONSFIELD FUEL DEPOT BIRTLEY CHESTER LE STREET BIRTLEY GB DH3 1DB;BALTIC STREET BALTIC WORKS HARTLEPOOL GB TS25 1PW. Correspondance address: BALTIC WORKS OIL NRG BALTIC STREET HARTLEPOOL BALTIC STREET GB TS25 1PW | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1117169 | Active | Licenced property: LAVERACKS INDUSTRIAL ESTATE UNIT 16 YORK ROAD ELVINGTON YORK YORK ROAD GB YO41 4ER;STATION LANE BEACONSFIELD FUEL DEPOT BIRTLEY CHESTER LE STREET BIRTLEY GB DH3 1DB;BALTIC STREET BALTIC WORKS HARTLEPOOL GB TS25 1PW. Correspondance address: BALTIC WORKS OIL NRG BALTIC STREET HARTLEPOOL BALTIC STREET GB TS25 1PW | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF2008605 | Active | Licenced property: STATION ROAD STATION YARD BARNHAM THETFORD BARNHAM GB IP24 2PT. Correspondance address: BALTIC STREET BALTIC WORKS HARTLEPOOL GB TS25 1PW |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BOOK DEBTS | Satisfied | F PEART & COMPANY LTD |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Running Costs of Vehicles |
Durham County Council | |
|
Running Costs of Vehicles |
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Running Costs of Vehicles |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Running Costs of Vehicles |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Running Costs of Vehicles |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Running Costs of Vehicles |
Stockton-On-Tees Borough Council | |
|
|
Durham County Council | |
|
Running Costs of Vehicles |
Stockton-On-Tees Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |