BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.

Register to unlock more data on OkredoRegister

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08729615

Incorporation date

11/10/2013

Size

Full

Contacts

Registered address

Registered address

Daniel House 31 Valepits Road, Garretts Green, Birmingham B33 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2013)
dot icon01/10/2025
Registered office address changed from 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU England to Daniel House 31 Valepits Road Garretts Green Birmingham B33 0TD on 2025-10-01
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon12/05/2025
Termination of appointment of Wayne Tony Fisher as a director on 2025-05-12
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon17/07/2024
Appointment of Ms Lisa Hoy as a director on 2024-07-11
dot icon17/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon16/07/2024
Appointment of Mr John Centin Baxter as a director on 2024-07-11
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Stuart Robinson as a director on 2023-09-04
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon05/07/2023
Director's details changed for Mr Stuart Robinson on 2022-02-01
dot icon08/03/2023
Appointment of Mr Wayne Tony Fisher as a director on 2023-03-06
dot icon07/03/2023
Termination of appointment of John Simpson as a director on 2023-03-06
dot icon07/03/2023
Appointment of Mrs Amanda Jane Barr as a director on 2023-03-06
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon29/11/2021
Full accounts made up to 2020-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon27/07/2021
Termination of appointment of James David Maskell as a director on 2021-07-26
dot icon10/05/2021
Register inspection address has been changed from Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to 80 Mount Street Nottingham NG1 6HH
dot icon22/04/2021
Termination of appointment of Christopher Mcgalpine as a director on 2021-04-22
dot icon22/04/2021
Appointment of Mr John Simpson as a director on 2021-04-22
dot icon22/04/2021
Termination of appointment of Michael Edward Herke as a director on 2021-04-22
dot icon22/04/2021
Appointment of Mr Stuart Robinson as a director on 2021-04-22
dot icon03/03/2021
Registered office address changed from 1st Floor, Russell House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU England to 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 2021-03-03
dot icon03/03/2021
Registered office address changed from Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to 1st Floor, Russell House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 2021-03-03
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon09/10/2020
Notification of a person with significant control statement
dot icon09/10/2020
Cessation of Donald J. Gogel as a person with significant control on 2020-02-06
dot icon21/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Satisfaction of charge 087296150001 in full
dot icon19/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon19/10/2017
Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Registered office address changed from , Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 2017-01-11
dot icon28/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon21/10/2016
Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NG to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Appointment of Mr Michael Edward Herke as a director on 2016-05-04
dot icon14/03/2016
Appointment of Mr. James David Maskell as a director on 2016-03-11
dot icon26/02/2016
Registration of charge 087296150001, created on 2016-02-16
dot icon10/02/2016
Termination of appointment of Alexander James Macdonald as a director on 2016-01-27
dot icon11/11/2015
Registered office address changed from , Harsco House, Regent Park 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, United Kingdom to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 2015-11-11
dot icon06/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon04/11/2015
Appointment of Mr. Benjamin Stevenson Read as a director on 2015-10-30
dot icon04/11/2015
Termination of appointment of Ian Farrell as a director on 2015-10-30
dot icon04/11/2015
Registered office address changed from , Building 100 Relay Point, Relay Drive, Tamworth, Staffordshire, B77 5PA, England to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 2015-11-04
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon18/11/2014
Second filing of SH01 previously delivered to Companies House
dot icon12/08/2014
Register(s) moved to registered inspection location 8Th Floor 65 Gresham Street London EC2V 7NG
dot icon12/08/2014
Register inspection address has been changed to 8Th Floor 65 Gresham Street London EC2V 7NG
dot icon09/07/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon01/07/2014
Certificate of change of name
dot icon01/07/2014
Change of name notice
dot icon05/02/2014
Termination of appointment of David Witsken as a director
dot icon05/02/2014
Termination of appointment of James Billingsley as a director
dot icon17/01/2014
Termination of appointment of Theresa Gore as a secretary
dot icon15/01/2014
Registered office address changed from , Cleveland House 33 King Street, London, SW1Y 6RJ, United Kingdom on 2014-01-15
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon12/12/2013
Termination of appointment of Jonathan Zrebiec as a director
dot icon12/12/2013
Termination of appointment of Nathan Sleeper as a director
dot icon11/12/2013
Resolutions
dot icon11/12/2013
Appointment of Mr David John Witsken as a director
dot icon11/12/2013
Appointment of Mr James Ray Billingsley as a director
dot icon11/12/2013
Appointment of Mr Alexander James Macdonald as a director
dot icon11/12/2013
Appointment of Mr Christopher Mcgalpine as a director
dot icon11/12/2013
Appointment of Mr Ian Farrell as a director
dot icon11/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Ian
Director
09/12/2013 - 30/10/2015
10
Robinson, Stuart
Director
22/04/2021 - 04/09/2023
-
Macdonald, Alexander James
Director
09/12/2013 - 27/01/2016
48
Mcgalpine, Christopher
Director
09/12/2013 - 22/04/2021
19
Read, Benjamin Stevenson
Director
30/10/2015 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. is an(a) Active company incorporated on 11/10/2013 with the registered office located at Daniel House 31 Valepits Road, Garretts Green, Birmingham B33 0TD. There are currently 4 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 BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.?

toggle

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. is currently Active. It was registered on 11/10/2013 .

Where is BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. located?

toggle

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. is registered at Daniel House 31 Valepits Road, Garretts Green, Birmingham B33 0TD.

What does BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. do?

toggle

BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD. operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BRAND ENERGY & INFRASTRUCTURE SERVICES UK, LTD.?

toggle

The latest filing was on 01/10/2025: Registered office address changed from 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU England to Daniel House 31 Valepits Road Garretts Green Birmingham B33 0TD on 2025-10-01.