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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wilder Coe Ltd, 143-149 Fenchurch Street, 1st Floor, Sackville House, London, England, EC3M 6BL | Secretary | 16 March 2007 | Active |
C/O Wilder Coe Ltd, 143-149 Fenchurch Street, 1st Floor, Sackville House, London, England, EC3M 6BL | Director | 15 August 2023 | Active |
16 Leopoldstr. 16, Duesseldorf, Germany, 40211 | Secretary | 22 September 2005 | Active |
Leopoldstr.35, Duesseldorf, Germany, | Secretary | 11 November 2004 | Active |
27 Silverdale, Stanford Le Hope, SS17 8BE | Secretary | 01 September 2003 | Active |
Girmeskrevzstr 55, Kaarst, Germany, | Secretary | 01 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 September 2003 | Active |
One, Canada Square, Canary Wharf, London, England, E14 5DY | Director | 04 December 2018 | Active |
27 Silverdale, Stanford Le Hope, SS17 8BE | Director | 01 September 2003 | Active |
One Canada Square, Canary Wharf, London, England, E14 5DY | Director | 01 September 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 September 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Accounts | Change account reference date company current shortened. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-07 | Gazette | Gazette filings brought up to date. | Download |
2019-12-06 | Address | Change sail address company with old address new address. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Move registers to registered office company with new address. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2019-01-12 | Gazette | Gazette filings brought up to date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.