Warning: file_put_contents(c/55440dc3ab25ed1ad7b8e66e2597ae96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bristol Energy Limited, WA14 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRISTOL ENERGY LIMITED

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

This company is commonly known as Bristol Energy Limited. The company was founded 8 years ago and was given the registration number 10167186. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:BRISTOL ENERGY LIMITED
Company Number:10167186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director30 November 2016Active
Erskine House, North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2DR

Director10 May 2017Active
18 The Triangle Ng2 Business Park, Nottingham, England, NG2 1AE

Director06 May 2016Active

People with Significant Control

Together Energy Limited
Notified on:09 July 2018
Status:Active
Country of residence:Scotland
Address:Erskine House North Avenue, Clydebank Business Park, Clydebank, Scotland, G81 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Geoff Dennis Guenther
Notified on:14 December 2016
Status:Active
Date of birth:September 1969
Nationality:Canadian
Country of residence:England
Address:Lytchett House, 13 Freeland Park, Poole, England, BH16 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Paul Scott Richards
Notified on:14 December 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type small.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-13Incorporation

Memorandum articles.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-11-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Resolution

Resolution.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Change account reference date company previous extended.

Download
2019-06-28Address

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

Download
2019-06-14Address

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

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.