Company NameREX Carbon Ltd
DirectorsFergal Murtagh and Alan Murtagh
Company StatusActive
Company Number04842774
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Fergal Murtagh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2013(9 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUhy Hacker Young Love Street
Chester
CH1 1QN
Wales
Secretary NameFergal Murtagh
NationalityBritish
StatusCurrent
Appointed19 June 2013(9 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressUhy Hacker Young Love Street
Chester
CH1 1QN
Wales
Director NameMr Alan Murtagh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address15 Old Boatyard Lane
Worsley
Manchester
M28 2AJ
Director NameMr Gawain Marc Howell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDoprey Cottage
Llantrithyd
Cowbridge
Vale Of Glamorgan
CF71 7UB
Wales
Director NameDr Robin Alan Cotton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Road
Tiverton
Devon
EX16 4HJ
Director NameDavid William James Beedie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Tyrwhitt Crescent
Roath Park
Cardiff
CF23 5QP
Wales
Secretary NameMr Gawain Marc Howell
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDoprey Cottage
Llantrithyd
Cowbridge
Vale Of Glamorgan
CF71 7UB
Wales
Director NameDr Robin Alan Cotton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Road
Tiverton
Devon
EX16 4HJ
Director NameMr Eyvind Patrick Thornberry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressCroakham Farm
Yarcombe
Honiton
Devon
EX14 9LY
Secretary NameMr Eyvind Patrick Thornberry
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressCroakham Farm
Yarcombe
Honiton
Devon
EX14 9LY
Director NameMr Mark Andrew McKenzie Candlish
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Director NameDr Ian David Mays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shires
Chapel Croft
Chipperfield
Hertfordshire
WD4 9DR
Director NameKeith McKendrick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 16 June 2007)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcott
Newlands
Landkey
Devon
EX32 0ND
Director NameAndrew William Rex Moray
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2008)
RoleAccountant
Correspondence AddressFir Tree Cottage
Hardway
Bruton
Somerset
BA10 0LN
Secretary NameLaurel Remington
NationalityBritish
StatusResigned
Appointed09 July 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2013)
RoleCompany Director
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Peter Moore Quilleash
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 October 2012)
RoleSenior Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 5 High Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8ES
Director NameMr Michael James Atkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Secretary NameMr Paul Gregory Tyler Neilson
NationalityBritish
StatusResigned
Appointed14 June 2010(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Tim McLeman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 -3, Elliot House Ark Road
North Somercotes
Louth
LN11 7NU
Director NameMr Jeffrey Tomlinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 -3, Elliot House Ark Road
North Somercotes
Louth
LN11 7NU
Secretary NameStrong Energy Group Ltd (Corporation)
StatusResigned
Appointed27 March 2020(16 years, 8 months after company formation)
Appointment Duration1 month (resigned 29 April 2020)
Correspondence AddressPure Offices, Kestrel Court Harbour Road
Portishead
Bristol
BS20 7AN

Contact

Websiterhpl.co.uk
Telephone01454 625999
Telephone regionChipping Sodbury

Location

Registered AddressUhy Hacker Young
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.01Strong Energy Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,196
Cash£131,043
Current Liabilities£984,516

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

6 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
11 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
31 December 2021Company name changed hargassner uk LTD\certificate issued on 31/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-30
(3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
2 July 2020Appointment of Mr Alan Murtagh as a director on 2 July 2020 (2 pages)
2 July 2020Registered office address changed from Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU England to Uhy Hacker Young Love Street Chester CH1 1QN on 2 July 2020 (1 page)
1 July 2020Notification of Alan Murtagh as a person with significant control on 30 April 2020 (2 pages)
1 July 2020Termination of appointment of Strong Energy Group Ltd as a secretary on 29 April 2020 (1 page)
1 July 2020Cessation of Strong Energy Group Ltd as a person with significant control on 30 April 2020 (1 page)
1 July 2020Termination of appointment of Jeffrey Tomlinson as a director on 29 April 2020 (1 page)
1 July 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
1 July 2020Notification of Kathryn Murtagh as a person with significant control on 30 April 2020 (2 pages)
27 March 2020Registered office address changed from Office B11a Harbour Road Portishead Bristol BS20 7AN England to Units 1 -3, Elliot House Ark Road North Somercotes Louth LN11 7NU on 27 March 2020 (1 page)
27 March 2020Cessation of Strong Energy Solutions Ltd as a person with significant control on 27 March 2020 (1 page)
27 March 2020Appointment of Strong Energy Group Ltd as a secretary on 27 March 2020 (2 pages)
27 March 2020Termination of appointment of Tim Mcleman as a director on 27 March 2020 (1 page)
18 February 2020Notification of Strong Energy Group Ltd as a person with significant control on 18 February 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2019Registered office address changed from Energy House Buckover Milbury Heath Wotton-Under-Edge Gloucestershire GL12 8QH to Office B11a Harbour Road Portishead Bristol BS20 7AN on 27 September 2019 (1 page)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
2 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
2 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
29 October 2014Company name changed wood energy esco LTD.\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
(3 pages)
29 October 2014Company name changed wood energy esco LTD.\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
(3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 May 2014Registered office address changed from Severn House 1-4 Fountain Court Bradley Stoke Bristol BS32 4LA on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Severn House 1-4 Fountain Court Bradley Stoke Bristol BS32 4LA on 15 May 2014 (1 page)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
9 July 2013Appointment of Tim Mcleman as a director (3 pages)
9 July 2013Appointment of Tim Mcleman as a director (3 pages)
26 June 2013Termination of appointment of Paul Neilson as a secretary (2 pages)
26 June 2013Termination of appointment of Michael Atkinson as a director (2 pages)
26 June 2013Termination of appointment of Paul Neilson as a secretary (2 pages)
26 June 2013Appointment of Fergal Murtagh as a secretary (3 pages)
26 June 2013Termination of appointment of Laurel Remington as a secretary (2 pages)
26 June 2013Appointment of Fergal Murtagh as a director (3 pages)
26 June 2013Termination of appointment of Michael Atkinson as a director (2 pages)
26 June 2013Appointment of Fergal Murtagh as a director (3 pages)
26 June 2013Appointment of Fergal Murtagh as a secretary (3 pages)
26 June 2013Appointment of Mr Jeffrey Tomlinson as a director (3 pages)
26 June 2013Appointment of Mr Jeffrey Tomlinson as a director (3 pages)
26 June 2013Termination of appointment of Laurel Remington as a secretary (2 pages)
30 May 2013Termination of appointment of Robin Cotton as a director (2 pages)
30 May 2013Termination of appointment of Robin Cotton as a director (2 pages)
23 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
23 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
22 January 2013Secretary's details changed for Laurel Remington on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Michael James Atkinson on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Paul Gregory Tyler Neilson on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Laurel Remington on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Paul Gregory Tyler Neilson on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Michael James Atkinson on 17 December 2012 (3 pages)
31 October 2012Termination of appointment of Peter Quilleash as a director (2 pages)
31 October 2012Termination of appointment of Peter Quilleash as a director (2 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (16 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (16 pages)
6 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
6 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (16 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (16 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (16 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (16 pages)
12 August 2010Secretary's details changed for Laurel Remington on 30 July 2010 (3 pages)
12 August 2010Secretary's details changed for Laurel Remington on 30 July 2010 (3 pages)
23 June 2010Appointment of Paul Gregory Tyler Neilson as a secretary (3 pages)
23 June 2010Appointment of Paul Gregory Tyler Neilson as a secretary (3 pages)
17 June 2010Registered office address changed from Pinkworthy Barn, Oakford Tiverton Devon EX16 9EU on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from Pinkworthy Barn, Oakford Tiverton Devon EX16 9EU on 17 June 2010 (2 pages)
11 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
11 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
17 September 2009Return made up to 23/07/09; full list of members (7 pages)
17 September 2009Return made up to 23/07/09; full list of members (7 pages)
19 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
30 September 2008Director appointed michael james atkinson (2 pages)
30 September 2008Appointment terminated director mark candlish (1 page)
30 September 2008Appointment terminated director mark candlish (1 page)
30 September 2008Director appointed peter moore quilleash (2 pages)
30 September 2008Appointment terminated director ian mays (1 page)
30 September 2008Director appointed peter moore quilleash (2 pages)
30 September 2008Appointment terminated director ian mays (1 page)
30 September 2008Director appointed michael james atkinson (2 pages)
2 September 2008Return made up to 23/07/08; full list of members (6 pages)
2 September 2008Return made up to 23/07/08; full list of members (6 pages)
26 August 2008Director's change of particulars / ian mays / 01/01/2008 (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Director's change of particulars / ian mays / 01/01/2008 (1 page)
26 August 2008Location of register of members (1 page)
5 August 2008Appointment terminated director eyvind thornberry (1 page)
5 August 2008Appointment terminated secretary eyvind thornberry (1 page)
5 August 2008Appointment terminated secretary eyvind thornberry (1 page)
5 August 2008Appointment terminated director eyvind thornberry (1 page)
5 August 2008Secretary appointed laurel remington (2 pages)
5 August 2008Secretary appointed laurel remington (2 pages)
13 May 2008Appointment terminated director andrew moray (1 page)
13 May 2008Appointment terminated director andrew moray (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Return made up to 23/07/07; full list of members (3 pages)
6 September 2007Return made up to 23/07/07; full list of members (3 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
3 August 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
23 August 2006Return made up to 23/07/06; full list of members (7 pages)
23 August 2006Return made up to 23/07/06; full list of members (7 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
6 April 2006Registered office changed on 06/04/06 from: doprey cottage, tre aubrey, llantrithyd, CF71 7UB (1 page)
6 April 2006Registered office changed on 06/04/06 from: doprey cottage, tre aubrey, llantrithyd, CF71 7UB (1 page)
3 April 2006Company name changed wood energy wales LTD\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed wood energy wales LTD\certificate issued on 03/04/06 (2 pages)
24 March 2006New secretary appointed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006Director resigned (1 page)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2005Return made up to 23/07/05; full list of members (7 pages)
31 August 2005Return made up to 23/07/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 August 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(7 pages)
23 August 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(7 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: unit 28 brynmenyn business, centre, st. Theodores way, brynmenyn, bridgend CF32 9TZ (1 page)
15 July 2004Registered office changed on 15/07/04 from: unit 28 brynmenyn business, centre, st. Theodores way, brynmenyn, bridgend CF32 9TZ (1 page)
23 July 2003Incorporation (8 pages)
23 July 2003Incorporation (8 pages)