Cheltenham
Glos
GL50 3SH
Wales
Director Name | Mr Nicolas Keith Holman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 December 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor, Norvin House, 45-55 Commercial St, 3rd London E1 6BD |
Director Name | Mr Neil Patrick Holman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Festival House Jessop Avenue Cheltenham GL50 3SH Wales |
Secretary Name | Ms Zara Petrova |
---|---|
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Festival House Jessop Avenue Cheltenham Glos GL50 3SH Wales |
Director Name | Ethan Dempsey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Festival House Jessop Avenue Cheltenham Glos GL50 3SH Wales |
Secretary Name | Miss Lorraine Clifford |
---|---|
Status | Resigned |
Appointed | 23 October 2015(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Secretary Name | Ms Rebecca Kelly |
---|---|
Status | Resigned |
Appointed | 07 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | 26 Cowper Street London EC2A 4AP |
Secretary Name | Mr Eoin Langford |
---|---|
Status | Resigned |
Appointed | 06 January 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | A96ew70 4 Tivoli Terrace North 4 Tivoli Terrace North Dublin Ireland |
Registered Address | 3rd Floor, Norvin House, 45-55 Commercial St London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
49.9k at £1 | Bnrg Sunpower LTD 99.80% Ordinary A |
---|---|
100 at £1 | Bnrg Sunpower LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,950 |
Gross Profit | £55,950 |
Net Worth | £43,592 |
Cash | £5,070 |
Current Liabilities | £15,697 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
30 January 2020 | Termination of appointment of Rebecca Kelly as a secretary on 6 January 2020 (1 page) |
30 January 2020 | Appointment of Mr Eoin Langford as a secretary on 6 January 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 October 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
18 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 July 2018 | Registered 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 2018 | Full accounts made up to 30 June 2017 (19 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 pages) |
11 July 2017 | Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page) |
10 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
17 December 2015 | Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page) |
17 December 2015 | Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages) |
17 December 2015 | Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page) |
17 December 2015 | Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
25 February 2015 | Full accounts made up to 30 June 2014 (17 pages) |
25 February 2015 | Full accounts made up to 30 June 2014 (17 pages) |
24 November 2014 | Previous accounting period shortened from 22 July 2014 to 30 June 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 22 July 2014 to 30 June 2014 (1 page) |
14 November 2014 | Termination of appointment of Ethan Dempsey as a director on 31 August 2014 (1 page) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of Ethan Dempsey as a director on 31 August 2014 (1 page) |
16 June 2014 | Full accounts made up to 22 July 2013 (18 pages) |
16 June 2014 | Full accounts made up to 22 July 2013 (18 pages) |
4 June 2014 | Appointment of Mr Nicolas Holman as a director (2 pages) |
4 June 2014 | Appointment of Mr Nicolas Holman as a director (2 pages) |
4 June 2014 | Termination of appointment of Neil Holman as a director (1 page) |
4 June 2014 | Termination of appointment of Neil Holman as a director (1 page) |
6 March 2014 | Previous accounting period shortened from 31 October 2013 to 22 July 2013 (1 page) |
6 March 2014 | Previous accounting period shortened from 31 October 2013 to 22 July 2013 (1 page) |
15 November 2013 | Register inspection address has been changed (1 page) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Appointment of Ethan Dempsey as a director (3 pages) |
7 March 2013 | Appointment of Ethan Dempsey as a director (3 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
26 February 2013 | Resolutions
|
26 February 2013 | Re-registration from a private company to a public company (5 pages) |
26 February 2013 | Re-registration from a private company to a public company (5 pages) |
26 February 2013 | Auditor's statement (3 pages) |
26 February 2013 | Auditor's statement (3 pages) |
26 February 2013 | Balance Sheet (3 pages) |
26 February 2013 | Re-registration of Memorandum and Articles (16 pages) |
26 February 2013 | Re-registration of Memorandum and Articles (16 pages) |
26 February 2013 | Balance Sheet (3 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Auditor's report (1 page) |
26 February 2013 | Auditor's report (1 page) |
26 February 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 February 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 February 2013 | Company name changed bnrg southeast LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Company name changed bnrg southeast LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Change of name notice (2 pages) |
22 February 2013 | Change of name notice (2 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|