This company is commonly known as Best Energy Ipr Ltd. The company was founded 17 years ago and was given the registration number 05984863. The firm's registered office is in ST AUSTELL. You can find them at Southview House, St Austell Enterprise Park, St Austell, Cornwall. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BEST ENERGY IPR LTD |
---|---|---|
Company Number | : | 05984863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southview House, St Austell Enterprise Park, St Austell, Cornwall, PL25 4EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Building 360, Bristol Business Park, Bristol, United Kingdom, BS16 1EJ | Director | 01 November 2006 | Active |
Ground Floor, Building 360, Bristol Business Park, Bristol, United Kingdom, BS16 1EJ | Director | 01 November 2006 | Active |
Ground Floor, Building 360, Bristol Business Park, Bristol, United Kingdom, BS16 1EJ | Director | 01 November 2006 | Active |
Ground Floor, Building 360, Bristol Business Park, Bristol, United Kingdom, BS16 1EJ | Director | 01 November 2006 | Active |
Southview House, St Austell Enterprise Park, St Austell, PL25 4EJ | Secretary | 24 September 2010 | Active |
317 Lytham Road, Warton, Preston, PR4 1TE | Secretary | 01 November 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 November 2006 | Active |
Southview House, St Austell Enterprise Park, St Austell, PL25 4EJ | Director | 24 September 2010 | Active |
Ground Floor, Building 360, Bristol Business Park, Bristol, United Kingdom, BS16 1EJ | Director | 13 September 2021 | Active |
317 Lytham Road, Warton, Preston, PR4 1TE | Director | 01 November 2006 | Active |
Southview House, St Austell Enterprise Park, St Austell, PL25 4EJ | Director | 31 January 2011 | Active |
Southview House, St Austell Enterprise Park, St Austell, PL25 4EJ | Director | 05 February 2013 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 November 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 November 2006 | Active |
Best Energy Group Ltd | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Building 360, Bristol, United Kingdom, BS16 1EJ |
Nature of control | : |
|
Best Energy Saving Technology Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southview House, St Austell Enterprise Park, St. Austell, England, PL25 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Accounts | Accounts amended with accounts type small. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Resolution | Resolution. | Download |
2020-07-23 | Resolution | Resolution. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.