Company Information for NRG WELL MANAGEMENT LIMITED
1 ST DEVENICKS PLACE, CULTS, ABERDEEN, AB15 9LN,
|
Company Registration Number
SC332271
Private Limited Company
Active |
Company Name | |
---|---|
NRG WELL MANAGEMENT LIMITED | |
Legal Registered Office | |
1 ST DEVENICKS PLACE CULTS ABERDEEN AB15 9LN Other companies in AB15 | |
Company Number | SC332271 | |
---|---|---|
Company ID Number | SC332271 | |
Date formed | 2007-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB198424175 |
Last Datalog update: | 2024-01-07 14:37:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NRG WELL MANAGEMENT INTERNATIONAL LIMITED | Mainport Monahan Road, CORK, T12 AH9T, Ireland T12 AH9T | Active | Company formed on the 2012-04-25 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW SUTHERLAND MACKAY |
||
JULIA MARY JEAN MACKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE REEKIE |
Company Secretary | ||
BRYAN ANGUS KEENAN |
Company Secretary | ||
STEFAN PAUL SURMA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ABERDEEN CLINIC LTD | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active | |
TAC HEALTHCARE GROUP LTD | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
NRG CONSULTANCY LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Active | |
WELLOPS.COM LTD. | Director | 2007-04-19 | CURRENT | 2007-04-19 | Active | |
NRG CONSULTANCY LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Active | |
WELLOPS.COM LTD. | Director | 2007-04-19 | CURRENT | 2007-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of details for Nrg Holdings Limited as a person with significant control on 2023-03-17 | ||
CESSATION OF PX HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT HOLMES | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH MCLEAN HALE | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP DAVID WEATHERILL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AP01 | DIRECTOR APPOINTED SARAH MCLEAN HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE NADINE SMAIL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA01 | Current accounting period shortened from 30/04/21 TO 31/03/21 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mr Daniel Philip David Weatherall on 2020-04-28 | |
PSC02 | Notification of Px Holdings Limited as a person with significant control on 2020-04-28 | |
AP01 | DIRECTOR APPOINTED MR DANIEL ROBERT SUTHERLAND MACKAY | |
PSC07 | CESSATION OF NRG WELL MANAGEMENT IRELAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA MARY JEAN MACKAY | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | |
PSC05 | Change to person with significant control | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-17 | |
PSC02 | Notification of Nrg Well Management Ireland Limited as a person with significant control on 2017-07-17 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from 1 St. Devenicks Place Cults Aberdeen AB15 9LN Scotland | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY YVONNE REEKIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Yvonne Reekie as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRYAN KEENAN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE UNITED KINGDOM | |
AR01 | 11/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN SURMA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY JEAN MACKAY / 11/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTHERLAND MACKAY / 11/10/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PAUL SURMA / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY JEAN MACKAY / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTHERLAND MACKAY / 15/10/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE | |
225 | PREVSHO FROM 31/10/2008 TO 30/04/2008 | |
88(2) | AD 31/03/08 GBP SI 100@1=100 GBP IC 400/500 | |
288a | DIRECTOR APPOINTED MR STEFAN PAUL SURMA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
Creditors Due Within One Year | 2013-04-30 | £ 487,066 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 420,364 |
Provisions For Liabilities Charges | 2013-04-30 | £ 7,840 |
Provisions For Liabilities Charges | 2012-04-30 | £ 15,464 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NRG WELL MANAGEMENT LIMITED
Cash Bank In Hand | 2013-04-30 | £ 4,893 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 59,222 |
Current Assets | 2013-04-30 | £ 537,530 |
Current Assets | 2012-04-30 | £ 585,574 |
Debtors | 2013-04-30 | £ 532,637 |
Debtors | 2012-04-30 | £ 526,352 |
Fixed Assets | 2013-04-30 | £ 33,366 |
Fixed Assets | 2012-04-30 | £ 49,350 |
Shareholder Funds | 2013-04-30 | £ 75,990 |
Shareholder Funds | 2012-04-30 | £ 199,096 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as NRG WELL MANAGEMENT LIMITED are:
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. |