General information

Name:

Gb Nrg Limited

Office Address:

Ground Floor Blackbrook Gate 1 Blackbrook Business Park TA1 2PX Taunton

Number: 07125502

Incorporation date: 2010-01-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Taunton under the following Company Registration No.: 07125502. This firm was set up in the year 2010. The main office of the company is situated at Ground Floor Blackbrook Gate 1 Blackbrook Business Park. The zip code for this place is TA1 2PX. It 's been one years since This company's registered name is Gb Nrg Ltd, but up till 2023 the business name was Eco Nrg Group and before that, until March 29, 2019 the business was known as Eco Nrg Solutions. This means it has used three different names. The firm's principal business activity number is 43999 which means Other specialised construction activities not elsewhere classified. The firm's most recent financial reports describe the period up to September 30, 2022 and the most current confirmation statement was submitted on January 14, 2023.

Due to the following company's constant growth, it became imperative to choose extra executives, including: Craig T., Benjamin P., Nathan S. who have been collaborating since January 18, 2024 to promote the success of this specific company.

  • Previous company's names
  • Gb Nrg Ltd 2023-01-20
  • Eco Nrg Group Ltd 2019-03-29
  • Eco Nrg Solutions Limited 2010-01-14

Financial data based on annual reports

Company staff

Craig T.

Role: Director

Appointed: 18 January 2024

Latest update: 19 April 2024

Benjamin P.

Role: Director

Appointed: 21 December 2022

Latest update: 19 April 2024

Nathan S.

Role: Director

Appointed: 21 December 2022

Latest update: 19 April 2024

Jon A.

Role: Director

Appointed: 14 January 2010

Latest update: 19 April 2024

People with significant control

Jon A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jon A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 January 2015
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 July 2015
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 4 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 18th January 2024 (AP01)
filed on: 18th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit G Cartwright Mill Business Park Brue Avenue Colley Lane

Post code:

TA6 5LT

City / Town:

Bridgwater

HQ address,
2014

Address:

95 High Street

Post code:

BA16 0EZ

City / Town:

Street

HQ address,
2015

Address:

95 High Street

Post code:

BA16 0EZ

City / Town:

Street

HQ address,
2016

Address:

95 High Street

Post code:

BA16 0EZ

City / Town:

Street

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Closest Companies - by postcode