UKBizDB.co.uk

BRILLIANT ENERGY SERVICES LTD.

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

This company is commonly known as Brilliant Energy Services Ltd.. The company was founded 20 years ago and was given the registration number 04883104. The firm's registered office is in LONDON. You can find them at C/o Wilder Coe Ltd 143-149 Fenchurch Street, 1st Floor, Sackville House, London, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:BRILLIANT ENERGY SERVICES LTD.
Company Number:04883104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:C/o Wilder Coe Ltd 143-149 Fenchurch Street, 1st Floor, Sackville House, London, England, EC3M 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wilder Coe Ltd, 143-149 Fenchurch Street, 1st Floor, Sackville House, London, England, EC3M 6BL

Secretary16 March 2007Active
C/O Wilder Coe Ltd, 143-149 Fenchurch Street, 1st Floor, Sackville House, London, England, EC3M 6BL

Director15 August 2023Active
16 Leopoldstr. 16, Duesseldorf, Germany, 40211

Secretary22 September 2005Active
Leopoldstr.35, Duesseldorf, Germany,

Secretary11 November 2004Active
27 Silverdale, Stanford Le Hope, SS17 8BE

Secretary01 September 2003Active
Girmeskrevzstr 55, Kaarst, Germany,

Secretary01 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 2003Active
One, Canada Square, Canary Wharf, London, England, E14 5DY

Director04 December 2018Active
27 Silverdale, Stanford Le Hope, SS17 8BE

Director01 September 2003Active
One Canada Square, Canary Wharf, London, England, E14 5DY

Director01 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 September 2003Active

People with Significant Control

Callax Telecom International B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:29, Taurus Avenue, Hoofddorp, Netherlands,
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 (7 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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Accounts

Change account reference date company current shortened.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-07Gazette

Gazette filings brought up to date.

Download
2019-12-06Address

Change sail address company with old address new address.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

Move registers to registered office company with new address.

Download
2019-12-04Address

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

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.