BEST ENERGY GROUP LTD
Overview
Company Name | BEST ENERGY GROUP LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09653325 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BEST ENERGY GROUP LTD?
Company Name | From | Until |
---|---|---|
DIX HILLS 516 LIMITED | Jun 23, 2015 | Jun 23, 2015 |
What are the latest accounts for BEST ENERGY GROUP LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BEST ENERGY GROUP LTD?
Last Confirmation Statement Made Up To | Jul 21, 2026 |
---|---|
Next Confirmation Statement Due | Aug 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2025 |
Overdue | No |
What are the latest filings for BEST ENERGY GROUP LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Troy Andrew Bramwell Wrigley on Aug 04, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Huw David Davies as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a small company made up to Mar 31, 2021 | 8 pages | AAMD | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Huw David Davies on Sep 13, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Huw David Davies as a director on Sep 13, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Gkf Nominees Limited as a person with significant control on Apr 04, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Appointment of Mr Edward Peter Henry Farquhar as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Ben Robert Willcocks on Feb 17, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy John Mcmahon on Feb 17, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Anthony Bramwell Wrigley on Feb 17, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2020 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Simon Peter Turner as a director on Nov 20, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of BEST ENERGY GROUP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARQUHAR, Edward Peter Henry | Director | Counterslip BS1 6BX Bristol Generator Building Finzels Reach England England | England | British | Venture Capitalist | 168097120001 | ||||
MCMAHON, Timothy John | Director | Counterslip BS1 6BX Bristol Generator Building Finzels Reach England England | England | British | Company Director | 117248830003 | ||||
WILLCOCKS, Ben Robert | Director | Counterslip BS1 6BX Bristol Generator Building Finzels Reach England England | England | British | Company Director | 117248810003 | ||||
WRIGLEY, Ian Anthony Bramwell | Director | Counterslip BS1 6BX Bristol Generator Building Finzels Reach England England | United Kingdom | British | Company Director | 117248540002 | ||||
WRIGLEY, Troy Andrew Bramwell | Director | Counterslip BS1 6BX Bristol Generator Building Finzels Reach England England | England | British | Company Director | 155010180003 | ||||
NEWBURY, Michael John | Secretary | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall | 225142980001 | |||||||
BOOTH, Andrew James | Director | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall | England | British | Company Director | 154978620002 | ||||
CARVER, John Stuart Macdonald | Director | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall | England | British | Company Director | 61676390002 | ||||
DAVIES, Huw David | Director | Building 360 Bristol Business Park BS16 1EJ Bristol Ground Floor United Kingdom | Wales | British | Director | 314048270002 | ||||
O'BRIEN, Vincent Alfred | Director | 6 New Street Square New Fetter Lane EC4A 3BF London C/O Dmh Stallard Llp United Kingdom | United Kingdom | American | Solicitor | 142525560001 | ||||
TURNER, Simon Peter | Director | St Austell Enterprise Park Carclaze PL25 4EJ St. Austell Southview House Cornwall | England | British | Company Director | 46098350002 |
Who are the persons with significant control of BEST ENERGY GROUP LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gkf Nominees One Limited | Apr 04, 2017 | 13 Freeland Park, Wareham Road Lytchett Matravers BH16 6FA Poole Lytchett House Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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