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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2016 | Outstanding |
N/A |
Debenture | 08 September 2009 | Fully Satisfied |
N/A |