Company NameBNRG Hoo Solar Plc
DirectorsDavid Maguire and Nicolas Keith Holman
Company StatusActive
Company Number08258421
CategoryPublic Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Previous NameBNRG Southeast Limited

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
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Director NameMr Nicolas Keith Holman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor, Norvin House, 45-55 Commercial St, 3rd
London
E1 6BD
Director NameMr Neil Patrick Holman
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed18 October 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
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Director NameEthan Dempsey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFestival House Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Secretary NameMiss Lorraine Clifford
StatusResigned
Appointed23 October 2015(3 years 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, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2020)
RoleCompany Director
Correspondence Address26 Cowper Street
London
EC2A 4AP
Secretary NameMr Eoin Langford
StatusResigned
Appointed06 January 2020(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressA96ew70
4 Tivoli Terrace North 4 Tivoli Terrace North
Dublin
Ireland

Location

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

Shareholders

49.9k at £1Bnrg Sunpower LTD
99.80%
Ordinary A
100 at £1Bnrg Sunpower LTD
0.20%
Ordinary

Financials

Year2014
Turnover£55,950
Gross Profit£55,950
Net Worth£43,592
Cash£5,070
Current Liabilities£15,697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months 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

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (31 pages)
30 January 2020Termination of appointment of Rebecca Kelly as a secretary on 6 January 2020 (1 page)
30 January 2020Appointment of Mr Eoin Langford as a secretary on 6 January 2020 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (25 pages)
18 October 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
18 October 2018Confirmation statement made on 30 September 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)
5 January 2018Full accounts made up to 30 June 2017 (19 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
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)
11 July 2017Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page)
10 January 2017Full accounts made up to 30 June 2016 (19 pages)
10 January 2017Full accounts made up to 30 June 2016 (19 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 January 2016Full accounts made up to 30 June 2015 (17 pages)
7 January 2016Full accounts made up to 30 June 2015 (17 pages)
17 December 2015Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page)
17 December 2015Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages)
17 December 2015Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page)
17 December 2015Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(6 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(6 pages)
25 February 2015Full accounts made up to 30 June 2014 (17 pages)
25 February 2015Full accounts made up to 30 June 2014 (17 pages)
24 November 2014Previous accounting period shortened from 22 July 2014 to 30 June 2014 (1 page)
24 November 2014Previous accounting period shortened from 22 July 2014 to 30 June 2014 (1 page)
14 November 2014Termination of appointment of Ethan Dempsey as a director on 31 August 2014 (1 page)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(6 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(6 pages)
14 November 2014Termination of appointment of Ethan Dempsey as a director on 31 August 2014 (1 page)
16 June 2014Full accounts made up to 22 July 2013 (18 pages)
16 June 2014Full accounts made up to 22 July 2013 (18 pages)
4 June 2014Appointment of Mr Nicolas Holman as a director (2 pages)
4 June 2014Appointment of Mr Nicolas Holman as a director (2 pages)
4 June 2014Termination of appointment of Neil Holman as a director (1 page)
4 June 2014Termination of appointment of Neil Holman as a director (1 page)
6 March 2014Previous accounting period shortened from 31 October 2013 to 22 July 2013 (1 page)
6 March 2014Previous accounting period shortened from 31 October 2013 to 22 July 2013 (1 page)
15 November 2013Register inspection address has been changed (1 page)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
(7 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
(7 pages)
15 November 2013Register inspection address has been changed (1 page)
7 March 2013Appointment of Ethan Dempsey as a director (3 pages)
7 March 2013Appointment of Ethan Dempsey as a director (3 pages)
6 March 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 49,900
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 49,900
(4 pages)
26 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
26 February 2013Re-registration from a private company to a public company (5 pages)
26 February 2013Re-registration from a private company to a public company (5 pages)
26 February 2013Auditor's statement (3 pages)
26 February 2013Auditor's statement (3 pages)
26 February 2013Balance Sheet (3 pages)
26 February 2013Re-registration of Memorandum and Articles (16 pages)
26 February 2013Re-registration of Memorandum and Articles (16 pages)
26 February 2013Balance Sheet (3 pages)
26 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
26 February 2013Auditor's report (1 page)
26 February 2013Auditor's report (1 page)
26 February 2013Certificate of re-registration from Private to Public Limited Company (1 page)
26 February 2013Certificate of re-registration from Private to Public Limited Company (1 page)
22 February 2013Company name changed bnrg southeast LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(4 pages)
22 February 2013Company name changed bnrg southeast LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(4 pages)
22 February 2013Change of name notice (2 pages)
22 February 2013Change of name notice (2 pages)
20 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-15
(3 pages)
20 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-15
(3 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)