BEST ENERGY GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEST ENERGY GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09653325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEST ENERGY GROUP LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BEST ENERGY GROUP LTD located?

    Registered Office Address
    Generator Building Finzels Reach
    Counterslip
    BS1 6BX Bristol
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BEST ENERGY GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    DIX HILLS 516 LIMITEDJun 23, 2015Jun 23, 2015

    What are the latest accounts for BEST ENERGY GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BEST ENERGY GROUP LTD?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for BEST ENERGY GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Troy Andrew Bramwell Wrigley on Aug 04, 2025

    2 pagesCH01

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor Building 360 Bristol Business Park Bristol BS16 1EJ United Kingdom to Generator Building Finzels Reach Counterslip Bristol England BS1 6BX on May 30, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 21, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Huw David Davies as a director on Oct 10, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Mar 31, 2021

    8 pagesAAMD

    Registered office address changed from Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ to Ground Floor Building 360 Bristol Business Park Bristol BS16 1EJ on Feb 08, 2022

    1 pagesAD01

    Director's details changed for Mr Huw David Davies on Sep 13, 2021

    2 pagesCH01

    Appointment of Mr Huw David Davies as a director on Sep 13, 2021

    2 pagesAP01

    Change of details for Gkf Nominees Limited as a person with significant control on Apr 04, 2017

    2 pagesPSC05

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Appointment of Mr Edward Peter Henry Farquhar as a director on Aug 28, 2020

    2 pagesAP01

    Director's details changed for Mr Ben Robert Willcocks on Feb 17, 2021

    2 pagesCH01

    Director's details changed for Mr Timothy John Mcmahon on Feb 17, 2021

    2 pagesCH01

    Director's details changed for Mr Ian Anthony Bramwell Wrigley on Feb 17, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 21, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 21, 2020

    RES15

    Termination of appointment of Simon Peter Turner as a director on Nov 20, 2019

    1 pagesTM01

    Who are the officers of BEST ENERGY GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARQUHAR, Edward Peter Henry
    Counterslip
    BS1 6BX Bristol
    Generator Building Finzels Reach
    England
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Generator Building Finzels Reach
    England
    England
    EnglandBritishVenture Capitalist168097120001
    MCMAHON, Timothy John
    Counterslip
    BS1 6BX Bristol
    Generator Building Finzels Reach
    England
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Generator Building Finzels Reach
    England
    England
    EnglandBritishCompany Director117248830003
    WILLCOCKS, Ben Robert
    Counterslip
    BS1 6BX Bristol
    Generator Building Finzels Reach
    England
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Generator Building Finzels Reach
    England
    England
    EnglandBritishCompany Director117248810003
    WRIGLEY, Ian Anthony Bramwell
    Counterslip
    BS1 6BX Bristol
    Generator Building Finzels Reach
    England
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Generator Building Finzels Reach
    England
    England
    United KingdomBritishCompany Director117248540002
    WRIGLEY, Troy Andrew Bramwell
    Counterslip
    BS1 6BX Bristol
    Generator Building Finzels Reach
    England
    England
    Director
    Counterslip
    BS1 6BX Bristol
    Generator Building Finzels Reach
    England
    England
    EnglandBritishCompany Director155010180003
    NEWBURY, Michael John
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    Secretary
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    225142980001
    BOOTH, Andrew James
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    EnglandBritishCompany Director154978620002
    CARVER, John Stuart Macdonald
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    EnglandBritishCompany Director61676390002
    DAVIES, Huw David
    Building 360
    Bristol Business Park
    BS16 1EJ Bristol
    Ground Floor
    United Kingdom
    Director
    Building 360
    Bristol Business Park
    BS16 1EJ Bristol
    Ground Floor
    United Kingdom
    WalesBritishDirector314048270002
    O'BRIEN, Vincent Alfred
    6 New Street Square
    New Fetter Lane
    EC4A 3BF London
    C/O Dmh Stallard Llp
    United Kingdom
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3BF London
    C/O Dmh Stallard Llp
    United Kingdom
    United KingdomAmericanSolicitor142525560001
    TURNER, Simon Peter
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    Director
    St Austell Enterprise Park
    Carclaze
    PL25 4EJ St. Austell
    Southview House
    Cornwall
    EnglandBritishCompany Director46098350002

    Who are the persons with significant control of BEST ENERGY GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    13 Freeland Park, Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    Apr 04, 2017
    13 Freeland Park, Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    Dorset
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08270809
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0