ADVANTAGE NRG LTD

Register to unlock more data on OkredoRegister

ADVANTAGE NRG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07529509

Incorporation date

15/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hercules Court Lakeside Business Park Broadway Lane, South Cerney, Cirencester GL7 5XZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2011)
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon06/01/2026
Director's details changed for Ms Amber Adams-White on 2026-01-06
dot icon06/01/2026
Director's details changed for Mr Marcus White on 2026-01-06
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Memorandum and Articles of Association
dot icon02/07/2025
Appointment of Mr Paul David Wheatcroft as a secretary on 2025-07-02
dot icon02/07/2025
Cancellation of shares. Statement of capital on 2021-12-15
dot icon02/07/2025
Purchase of own shares.
dot icon02/07/2025
Purchase of own shares.
dot icon01/07/2025
Cancellation of shares. Statement of capital on 2025-06-25
dot icon01/07/2025
Appointment of Mr Marcus White as a director on 2025-06-27
dot icon01/07/2025
Appointment of Ms Amber Adams-White as a director on 2025-06-27
dot icon30/06/2025
Current accounting period shortened from 2026-02-28 to 2025-09-30
dot icon27/06/2025
Appointment of Mr Paul David Wheatcroft as a director on 2025-06-27
dot icon27/06/2025
Appointment of Mr Brusk Kivilcim Korkmaz as a director on 2025-06-27
dot icon27/06/2025
Termination of appointment of Aletia Sophia Bourne as a director on 2025-06-27
dot icon27/06/2025
Registered office address changed from , Ground Floor Lincoln House, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom to Hercules Court Lakeside Business Park Broadway Lane South Cerney Cirencester GL7 5XZ on 2025-06-27
dot icon27/06/2025
Notification of Hercules Plc as a person with significant control on 2025-06-27
dot icon27/06/2025
Cessation of Nicholas Adams as a person with significant control on 2025-06-27
dot icon27/06/2025
Cessation of Aletia Sophia Bourne as a person with significant control on 2025-06-27
dot icon27/06/2025
Registration of charge 075295090003, created on 2025-06-27
dot icon26/06/2025
Satisfaction of charge 075295090002 in full
dot icon26/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/06/2025
Change of details for Mr Nicholas Adams as a person with significant control on 2025-06-25
dot icon25/06/2025
Change of details for Miss Aletia Sophia Bourne as a person with significant control on 2025-06-25
dot icon22/05/2025
Notification of Nicholas Adams as a person with significant control on 2020-02-15
dot icon08/04/2025
Registered office address changed from , Unit 1 Sherdley Farm Offices, Rattan Lane, Hutton, Preston, PR4 5th, England to Hercules Court Lakeside Business Park Broadway Lane South Cerney Cirencester GL7 5XZ on 2025-04-08
dot icon08/04/2025
Registered office address changed from , Ground Floor Lincoln House, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom to Hercules Court Lakeside Business Park Broadway Lane South Cerney Cirencester GL7 5XZ on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Nicholas Adams on 2025-04-08
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/04/2022
Confirmation statement made on 2022-02-15 with updates
dot icon30/03/2022
Satisfaction of charge 075295090001 in full
dot icon20/01/2022
Purchase of own shares.
dot icon06/01/2022
Cessation of Clare Elizabeth Lee as a person with significant control on 2021-12-09
dot icon06/01/2022
Registered office address changed from , 34 Station Road, Parkstone, Poole, Dorset, BH14 8UD to Hercules Court Lakeside Business Park Broadway Lane South Cerney Cirencester GL7 5XZ on 2022-01-06
dot icon15/12/2021
Termination of appointment of Harvey Robert Stuart Lee as a director on 2021-12-09
dot icon15/12/2021
Termination of appointment of Adam Stuart Lee as a director on 2021-12-09
dot icon15/12/2021
Termination of appointment of Clare Elizabeth Lee as a secretary on 2021-12-09
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/10/2020
Confirmation statement made on 2020-02-15 with updates
dot icon16/10/2020
Change of details for Miss Aletia Sophia Bourne as a person with significant control on 2019-03-01
dot icon04/09/2020
Registration of charge 075295090002, created on 2020-09-03
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/11/2018
Appointment of Mr Harvey Robert Stuart Lee as a director on 2017-03-10
dot icon30/11/2018
Appointment of Mr Nicholas Adams as a director on 2017-03-10
dot icon27/11/2018
Appointment of Mrs Clare Elizabeth Lee as a secretary on 2017-03-10
dot icon05/06/2018
Confirmation statement made on 2018-02-15 with updates
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon18/05/2018
Resolutions
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/06/2017
Registration of charge 075295090001, created on 2017-05-26
dot icon28/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/05/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/04/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon25/03/2013
Appointment of Miss Aletia Sophia Bourne as a director
dot icon05/03/2013
Termination of appointment of Nicholas Adams as a director
dot icon07/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon13/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mr Adam Stuart Lee on 2011-04-15
dot icon13/03/2012
Director's details changed for Mr Nicholas Adams on 2012-02-15
dot icon18/04/2011
Registered office address changed from , Flat 3 Cliff Lodge, Cliff Drive, Poole, Dorset, BH13 7JE, England on 2011-04-18
dot icon15/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

103
2023
change arrow icon+69.25 % *

* during past year

Cash in Bank

£2,468,531.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
94
1.43M
-
0.00
2.51M
-
2022
94
987.99K
-
0.00
1.46M
-
2023
103
1.59M
-
0.00
2.47M
-
2023
103
1.59M
-
0.00
2.47M
-

Employees

2023

Employees

103 Ascended10 % *

Net Assets(GBP)

1.59M £Ascended60.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.47M £Ascended69.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Adams
Director
10/03/2017 - Present
4
Mr Nicholas Adams
Director
15/02/2011 - 30/11/2012
4
Lee, Harvey Robert Stuart
Director
10/03/2017 - 09/12/2021
15
Wheatcroft, Paul David
Director
27/06/2025 - Present
98
Miss Aletia Sophia Bourne
Director
25/03/2013 - 27/06/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ADVANTAGE NRG LTD

ADVANTAGE NRG LTD is an(a) Active company incorporated on 15/02/2011 with the registered office located at Hercules Court Lakeside Business Park Broadway Lane, South Cerney, Cirencester GL7 5XZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 103 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE NRG LTD?

toggle

ADVANTAGE NRG LTD is currently Active. It was registered on 15/02/2011 .

Where is ADVANTAGE NRG LTD located?

toggle

ADVANTAGE NRG LTD is registered at Hercules Court Lakeside Business Park Broadway Lane, South Cerney, Cirencester GL7 5XZ.

What does ADVANTAGE NRG LTD do?

toggle

ADVANTAGE NRG LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ADVANTAGE NRG LTD have?

toggle

ADVANTAGE NRG LTD had 103 employees in 2023.

What is the latest filing for ADVANTAGE NRG LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-02 with updates.