BEST ENERGY LTD

Register to unlock more data on OkredoRegister

BEST ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08718604

Incorporation date

04/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Generator Building Finzels Reach, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2013)
dot icon13/04/2026
Appointment of Ms Tracey Lee Huggett as a director on 2026-04-02
dot icon13/04/2026
Appointment of Mr Vishesh Nath Srivastava as a director on 2026-04-02
dot icon13/04/2026
Termination of appointment of Ian Anthony Bramwell Wrigley as a director on 2026-04-02
dot icon08/04/2026
Registration of charge 087186040002, created on 2026-04-02
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon05/08/2025
Director's details changed for Mr Timothy John Mcmahon on 2025-08-04
dot icon05/08/2025
Director's details changed for Mr Troy Andrew Bramwell Wrigley on 2025-08-04
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon13/08/2024
Registered office address changed from Ground Floor Building 360 Bristol Business Park Bristol BS16 1EJ United Kingdom to Generator Building Finzels Reach Counterslip Bristol BS1 6BX on 2024-08-13
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon19/09/2023
Satisfaction of charge 087186040001 in full
dot icon04/11/2022
Registration of charge 087186040001, created on 2022-10-25
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon11/10/2022
Termination of appointment of Huw David Davies as a director on 2022-10-10
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Amended accounts for a small company made up to 2021-03-31
dot icon08/02/2022
Director's details changed for Mr Ian Anthony Bramwell Wrigley on 2022-02-08
dot icon08/02/2022
Change of details for Best Energy Group Ltd as a person with significant control on 2022-02-08
dot icon08/02/2022
Registered office address changed from Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ to Ground Floor Building 360 Bristol Business Park Bristol BS16 1EJ on 2022-02-08
dot icon13/10/2021
Director's details changed for Mr Huw David Davies on 2021-09-13
dot icon08/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon15/09/2021
Appointment of Mr Huw David Davies as a director on 2021-09-13
dot icon01/07/2021
Accounts for a small company made up to 2021-03-31
dot icon19/02/2021
Director's details changed for Mr Ben Robert Willcocks on 2021-02-17
dot icon18/02/2021
Director's details changed for Mr Ian Anthony Bramwell Wrigley on 2021-02-17
dot icon18/02/2021
Director's details changed for Mr Timothy John Mcmahon on 2021-02-17
dot icon05/11/2020
Cessation of Best Energy Saving Technology Holdings Ltd as a person with significant control on 2020-09-10
dot icon04/11/2020
Notification of Best Energy Group Ltd as a person with significant control on 2020-09-10
dot icon04/11/2020
Confirmation statement made on 2020-10-04 with updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Resolutions
dot icon03/02/2020
Termination of appointment of Simon Peter Turner as a director on 2019-11-20
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon21/06/2018
Termination of appointment of Michael John Newbury as a secretary on 2017-11-30
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon21/02/2017
Appointment of Mr Michael John Newbury as a secretary on 2017-02-21
dot icon21/02/2017
Termination of appointment of John Stuart Macdonald Carver as a director on 2017-02-21
dot icon23/12/2016
Termination of appointment of Andrew James Booth as a director on 2016-12-23
dot icon23/12/2016
Termination of appointment of Andrew James Booth as a secretary on 2016-12-23
dot icon31/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon17/10/2016
Auditor's resignation
dot icon12/09/2016
Accounts for a small company made up to 2016-03-31
dot icon13/05/2016
Appointment of Mr John Stuart Macdonald Carver as a director on 2016-05-10
dot icon29/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon25/09/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5RS to Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ on 2015-09-25
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon17/10/2014
Register(s) moved to registered office address Portland House Bressenden Place London SW1E 5RS
dot icon08/08/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon12/06/2014
Resolutions
dot icon13/02/2014
Appointment of Mr Simon Peter Turner as a director
dot icon13/02/2014
Appointment of Mr Andrew James Booth as a director
dot icon13/02/2014
Appointment of Mr Ben Robert Willcocks as a director
dot icon13/02/2014
Appointment of Mr Timothy John Mcmahon as a director
dot icon11/02/2014
Register(s) moved to registered inspection location
dot icon10/02/2014
Register inspection address has been changed
dot icon10/02/2014
Registered office address changed from Southview House St Austell Enterprise Park St Austell Cornwall PL25 4EJ United Kingdom on 2014-02-10
dot icon05/02/2014
Appointment of Mr Troy Andrew Bramwell Wrigley as a director
dot icon04/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
10.76M
-
0.00
912.52K
-
2022
39
10.97M
-
0.00
27.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrigley, Ian Anthony Bramwell
Director
04/10/2013 - 02/04/2026
21
Wrigley, Troy Andrew Bramwell
Director
05/02/2014 - Present
12
Davies, Huw David
Director
13/09/2021 - 10/10/2022
22
Willcocks, Ben Robert
Director
06/02/2014 - Present
4
Mcmahon, Timothy John
Director
06/02/2014 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST ENERGY LTD

BEST ENERGY LTD is an(a) Active company incorporated on 04/10/2013 with the registered office located at Generator Building Finzels Reach, Counterslip, Bristol BS1 6BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST ENERGY LTD?

toggle

BEST ENERGY LTD is currently Active. It was registered on 04/10/2013 .

Where is BEST ENERGY LTD located?

toggle

BEST ENERGY LTD is registered at Generator Building Finzels Reach, Counterslip, Bristol BS1 6BX.

What does BEST ENERGY LTD do?

toggle

BEST ENERGY LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BEST ENERGY LTD?

toggle

The latest filing was on 13/04/2026: Appointment of Ms Tracey Lee Huggett as a director on 2026-04-02.