Background WavePink WaveYellow Wave

NRG FLEET HOLDINGS LIMITED (10989028)

NRG FLEET HOLDINGS LIMITED (10989028) is an active UK company. incorporated on 29 September 2017. with registered office in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NRG FLEET HOLDINGS LIMITED has been registered for 8 years. Current directors include BISHOP, Andrew George Pearson, CATT, Benjamin Peter, POWELL, Darren Roy and 2 others.

Company Number
10989028
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Oasis Business Park Parkside Place, Skelmersdale, WN8 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BISHOP, Andrew George Pearson, CATT, Benjamin Peter, POWELL, Darren Roy, REED, Francis, SNELSON, Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRG FLEET HOLDINGS LIMITED

NRG FLEET HOLDINGS LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NRG FLEET HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10989028

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 1m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 4 April 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 March 2026 (2 months ago)
Submitted on 18 March 2026 (2 months ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

PROJECT ENERGY BIDCO LIMITED
From: 10 October 2017To: 10 January 2018
ENSCO 1253 LIMITED
From: 29 September 2017To: 10 October 2017
Contact
Address

Oasis Business Park Parkside Place Oasis Business Park Skelmersdale, WN8 9RD,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU England
From: 10 October 2017To: 5 January 2018
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 29 September 2017To: 10 October 2017
Timeline

54 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Jan 18
Share Issue
Jan 18
Funding Round
Sept 18
Director Joined
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Aug 19
Director Left
Apr 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Share Issue
Oct 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Left
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Jun 25
Capital Update
Jun 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
7
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BISHOP, Andrew George Pearson

Active
Parkside Place, SkelmersdaleWN8 9RD
Born December 1974
Director
Appointed 29 Jul 2024

CATT, Benjamin Peter

Active
Parkside Place, SkelmersdaleWN8 9RD
Born December 1980
Director
Appointed 23 Apr 2024

POWELL, Darren Roy

Active
Parkside Place, SkelmersdaleWN8 9RD
Born January 1976
Director
Appointed 05 Jul 2021

REED, Francis

Active
Parkside Place, SkelmersdaleWN8 9RD
Born April 1981
Director
Appointed 23 Apr 2024

SNELSON, Christopher

Active
Parkside Place, SkelmersdaleWN8 9RD
Born January 1975
Director
Appointed 21 Dec 2017

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Sept 2017
Resigned 10 Oct 2017

ASHCROFT, Martin Roy

Resigned
Parkside Place, SkelmersdaleWN8 9RD
Born October 1965
Director
Appointed 10 Oct 2017
Resigned 12 Mar 2021

LEVY, Jason

Resigned
Parkside Place, SkelmersdaleWN8 9RD
Born February 1984
Director
Appointed 23 Apr 2024
Resigned 29 Jul 2024

RICHARDSON, Stephen Michael

Resigned
Parkside Place, SkelmersdaleWN8 9RD
Born July 1960
Director
Appointed 21 Dec 2017
Resigned 30 Apr 2023

SADIQUE, Muhammad

Resigned
Parkside Place, SkelmersdaleWN8 9RD
Born September 1963
Director
Appointed 21 Dec 2017
Resigned 28 Sept 2020

WALKER, John

Resigned
Parkside Place, SkelmersdaleWN8 9RD
Born April 1958
Director
Appointed 02 Feb 2019
Resigned 03 Apr 2020

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 29 Sept 2017
Resigned 10 Oct 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 29 Sept 2017
Resigned 10 Oct 2017

Persons with significant control

6

1 Active
5 Ceased
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2024
Parkside Place, SkelmersdaleWN8 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2020
Ceased 23 Apr 2024

Mr Muhammad Sadique

Ceased
Parkside Place, SkelmersdaleWN8 9RD
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017
Ceased 28 Sept 2020

Mr Stephen Michael Richardson

Ceased
Parkside Place, SkelmersdaleWN8 9RD
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017
Ceased 28 Sept 2020

Mr Martin Roy Ashcroft

Ceased
Parkside Place, SkelmersdaleWN8 9RD
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2017
Ceased 21 Dec 2017
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Legacy
25 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2025
SH19Statement of Capital
Legacy
25 June 2025
CAP-SSCAP-SS
Resolution
25 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Memorandum Articles
24 October 2020
MAMA
Resolution
24 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Resolution
11 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2018
RESOLUTIONSResolutions
Resolution
10 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Incorporation Company
29 September 2017
NEWINCIncorporation