Background WavePink WaveYellow Wave

NRGSTYLE LTD (SC397756)

NRGSTYLE LTD (SC397756) is an active UK company. incorporated on 14 April 2011. with registered office in Prestwick. The company operates in the Construction sector, engaged in construction of domestic buildings. NRGSTYLE LTD has been registered for 14 years. Current directors include HERON, Paul, SMITH, Norman.

Company Number
SC397756
Status
active
Type
ltd
Incorporated
14 April 2011
Age
14 years
Address
109 Adamton Road South, Prestwick, KA9 2HH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HERON, Paul, SMITH, Norman
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRGSTYLE LTD

NRGSTYLE LTD is an active company incorporated on 14 April 2011 with the registered office located in Prestwick. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NRGSTYLE LTD was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

SC397756

LTD Company

Age

14 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

109 Adamton Road South Prestwick, KA9 2HH,

Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Director Left
May 12
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 20
Director Left
May 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HERON, Paul

Active
Adamton Road South, PrestwickKA9 2HH
Born March 1979
Director
Appointed 07 Jun 2020

SMITH, Norman

Active
Adamton Road South, PrestwickKA9 2HH
Born June 1967
Director
Appointed 14 Apr 2011

HERON, Paul

Resigned
Adamton Road South, PrestwickKA9 2HH
Born March 1979
Director
Appointed 14 Apr 2011
Resigned 27 Apr 2018

MORENO, Pablo Jimenez

Resigned
Adamton Road South, PrestwickKA9 2HH
Born May 1986
Director
Appointed 02 Apr 2018
Resigned 24 May 2021

RINGAILA, Audrius

Resigned
Adamton Road South, PrestwickKA9 2HH
Born June 1985
Director
Appointed 14 Apr 2011
Resigned 13 May 2012

Persons with significant control

1

Mr Norman Smith

Active
Adamton Road South, PrestwickKA9 2HH
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Incorporation Company
14 April 2011
NEWINCIncorporation