UKBizDB.co.uk

BRENTWOOD ENERGY STORAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brentwood Energy Storage Limited. The company was founded 5 years ago and was given the registration number 11516707. The firm's registered office is in READING. You can find them at Unit 8-9 Benyon Road, Silchester, Reading, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:BRENTWOOD ENERGY STORAGE LIMITED
Company Number:11516707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:Unit 8-9 Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Smart Metering Systems Plc, Second Floor, 48, St. Vincent Street, Glasgow, Scotland, G2 5TS

Secretary22 October 2021Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director01 December 2022Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director22 October 2021Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director27 July 2020Active
C/O Smart Metering Systems Plc, Second Floor, 48, St. Vincent Street, Glasgow, Scotland, G2 5TS

Director22 October 2021Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director03 March 2020Active
Unit 8-9, Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ

Director14 August 2018Active
Unit 8-9, Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ

Director14 August 2018Active
Unit 8-9, Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ

Director14 August 2018Active
C/O Smart Metering Systems Plc, Second Floor, 48, St. Vincent Street, Glasgow, Scotland, G2 5TS

Director22 October 2021Active
Unit 8-9, Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ

Director28 April 2020Active

People with Significant Control

Care Assets Limited
Notified on:22 October 2021
Status:Active
Country of residence:Wales
Address:Prennau House, Copse Walk, Cardiff, Wales, CF23 8XH
Nature of control:
  • Ownership of shares 75 to 100 percent
Anesco Asset Management Three Limited
Notified on:14 August 2018
Status:Active
Address:Easter Park, Benyon Road, Reading, RG7 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Change account reference date company previous shortened.

Download
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-10Accounts

Legacy.

Download
2022-01-10Other

Legacy.

Download
2022-01-10Other

Legacy.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person secretary company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.