Company NameBNRG Europe Limited
DirectorsDavid Maguire and Nicolas Holman
Company StatusActive - Proposal to Strike off
Company Number08195541
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Maguire
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Director NameMr Nicolas Holman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address26 Cowper Street
London
EC2A 4AP
Secretary NameMr Eoin Langford
StatusCurrent
Appointed06 January 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressA96ew70
4 Tivoli Terrace North 4 Tivoli Terrace North
Ballsbridge
Dun Laoghaire
Select State
Ireland
Director NameMr Neil Patrick Holman
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
GL50 3SH
Wales
Secretary NameMs Zara Petrova
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Secretary NameMiss Lorraine Clifford
StatusResigned
Appointed23 October 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Secretary NameMs Rebecca Kelly
StatusResigned
Appointed07 July 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2020)
RoleCompany Director
Correspondence Address26 Cowper Street
London
EC2A 4AP

Contact

Websitebnrg.ie
Email address[email protected]

Location

Registered Address3rd Floor, Norvin House, 45-55 Commercial St 3rd Floor, Norvin House, 45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1000 at £1Bnrg Renewables
100.00%
Ordinary

Financials

Year2014
Net Worth-£154,154
Cash£1,463
Current Liabilities£558,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

22 October 2020Full accounts made up to 31 December 2019 (21 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 February 2020Full accounts made up to 31 December 2018 (24 pages)
20 February 2020Amended accounts made up to 30 June 2017 (14 pages)
30 January 2020Appointment of Mr Eoin Langford as a secretary on 6 January 2020 (2 pages)
30 January 2020Termination of appointment of Rebecca Kelly as a secretary on 6 January 2020 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 October 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
2 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
10 July 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street London EC2A 4AP on 10 July 2018 (2 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (14 pages)
31 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page)
11 July 2017Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 pages)
11 July 2017Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 pages)
11 July 2017Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
16 December 2015Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages)
16 December 2015Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page)
16 December 2015Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages)
16 December 2015Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(5 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(5 pages)
13 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
30 July 2014Accounts for a small company made up to 30 June 2013 (6 pages)
30 July 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 May 2014Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
7 May 2014Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
1 May 2014Termination of appointment of Neil Holman as a director (1 page)
1 May 2014Appointment of Mr Nicolas Holman as a director (2 pages)
1 May 2014Appointment of Mr Nicolas Holman as a director (2 pages)
1 May 2014Termination of appointment of Neil Holman as a director (1 page)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
26 September 2013Register inspection address has been changed (1 page)
26 September 2013Register inspection address has been changed (1 page)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)