About

Registered Number: 06532006
Date of Incorporation: 12/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: CHARIOT HOUSE LTD, 44 Grand Parade, Brighton, BN2 9QA,

 

Based in Brighton, One Brighton Energy Services Ltd was setup in 2008. Currently we aren't aware of the number of employees at the the business. The company has 4 directors listed as Kennaird, David Andrew, Dr, Williams, Neil Philip, Mikjon Limited, Vilisid, Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNAIRD, David Andrew, Dr 01 May 2017 - 1
WILLIAMS, Neil Philip 01 July 2015 - 1
MIKJON LIMITED 12 March 2008 14 May 2008 1
VILISID, Daniel 18 September 2009 31 January 2010 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
CH01 - Change of particulars for director 16 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AP01 - Appointment of director 19 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 10 February 2017
AA01 - Change of accounting reference date 30 December 2016
MR01 - N/A 08 April 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 10 March 2016
MR04 - N/A 18 January 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 14 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 05 October 2012
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 08 March 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 15 January 2010
AP01 - Appointment of director 27 October 2009
RESOLUTIONS - N/A 15 October 2009
TM01 - Termination of appointment of director 08 October 2009
AP01 - Appointment of director 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
395 - Particulars of a mortgage or charge 23 September 2009
363a - Annual Return 20 April 2009
MEM/ARTS - N/A 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
CERTNM - Change of name certificate 01 May 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

Debenture 08 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.