UKBizDB.co.uk

BROOK FARM ENERGY STORAGE LIMITED

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

This company is commonly known as Brook Farm Energy Storage Limited. The company was founded 7 years ago and was given the registration number 10780034. The firm's registered office is in READING. You can find them at Unit 9, The Green Easter Park, Benyon Road, Reading, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BROOK FARM ENERGY STORAGE LIMITED
Company Number:10780034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 9, The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary11 June 2021Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

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

Director11 June 2021Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

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

Director11 June 2021Active
Unit 9, The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director19 May 2017Active
Prennau House, Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH

Director03 March 2020Active
Unit 9, The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director25 October 2018Active
Unit 9, The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director25 October 2018Active
Unit 9, The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director19 May 2017Active
Unit 9, The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director25 October 2018Active
Second Floor, C/O Smart Metering Systems Plc, 48 St Vincent Street, Glasgow, Scotland, G2 5TS

Director11 June 2021Active
Unit 9, The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director28 April 2020Active

People with Significant Control

Care Assets Limited
Notified on:11 June 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
Asset Management Three Limited
Notified on:25 October 2018
Status:Active
Country of residence:England
Address:Unit 8-9 The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anesco Asset Management Three Limited
Notified on:25 October 2018
Status:Active
Country of residence:England
Address:Unit 9, The Green, Easter Park, Reading, England, RG7 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Flexygen Limited
Notified on:28 June 2017
Status:Active
Country of residence:England
Address:Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ashley John Fromberg
Notified on:19 May 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Hamilton House, 25 High Street, Rickmansworth, United Kingdom, WD3 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adriano Satta
Notified on:19 May 2017
Status:Active
Date of birth:June 1975
Nationality:Italian
Country of residence:United Kingdom
Address:Hamilton House, 25 High Street, Rickmansworth, United Kingdom, WD3 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-06-27Confirmation 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
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

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
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Address

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

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.