Background WavePink WaveYellow Wave

NRG INDUSTRIES LIMITED (06276388)

NRG INDUSTRIES LIMITED (06276388) is an active UK company. incorporated on 12 June 2007. with registered office in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NRG INDUSTRIES LIMITED has been registered for 18 years. Current directors include GEORGE, Goli.

Company Number
06276388
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
49 Birmingham Road, Sutton Coldfield, B72 1QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEORGE, Goli
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRG INDUSTRIES LIMITED

NRG INDUSTRIES LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NRG INDUSTRIES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06276388

LTD Company

Age

18 Years

Incorporated 12 June 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

49 Birmingham Road Sutton Coldfield, B72 1QF,

Previous Addresses

88 Hill Village Road Sutton Coldfield West Midlands B75 5BE
From: 12 June 2007To: 18 October 2018
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 15
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 22
Loan Cleared
Oct 22
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GEORGE, Goli

Active
Birmingham Road, Sutton ColdfieldB72 1QF
Born January 1956
Director
Appointed 15 Dec 2016

GEORGE, Nicholas Rupert

Resigned
88 Hill Village Road, West MidlandsB75 5BE
Secretary
Appointed 27 Oct 2015
Resigned 15 Dec 2016

LYON, Nigel

Resigned
48 Anchorage Road, Sutton ColdfieldB74 2PL
Secretary
Appointed 12 Jun 2007
Resigned 27 Oct 2015

GEORGE, Nicholas Rupert

Resigned
Silver Hill Barton Gate, Burton On TrentDE13 8AG
Born October 1962
Director
Appointed 12 Jun 2007
Resigned 15 Dec 2016

LYON, Nigel

Resigned
48 Anchorage Road, Sutton ColdfieldB74 2PL
Born September 1957
Director
Appointed 12 Jun 2007
Resigned 27 Oct 2015

Persons with significant control

1

Mrs Goli George

Active
Birmingham Road, Sutton ColdfieldB72 1QF
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Legacy
26 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
25 February 2009
225Change of Accounting Reference Date
Legacy
1 July 2008
363aAnnual Return
Legacy
1 October 2007
287Change of Registered Office
Incorporation Company
12 June 2007
NEWINCIncorporation