BRING ENERGY LIMITED

Register to unlock more data on OkredoRegister

BRING ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01506399

Incorporation date

07/07/1980

Size

Full

Contacts

Registered address

Registered address

5 Clarnico Lane, London E15 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2022)
dot icon06/03/2026
Full accounts made up to 2024-12-31
dot icon08/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon07/01/2026
Register(s) moved to registered office address 5 Clarnico Lane London E15 2HG
dot icon07/01/2026
Change of details for Bring Energy Services Limited as a person with significant control on 2026-01-02
dot icon02/01/2026
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 5 Clarnico Lane London E15 2HG on 2026-01-02
dot icon13/11/2025
Appointment of Mr Paul O'neil as a director on 2025-11-12
dot icon21/10/2025
Termination of appointment of Steven Hardman as a director on 2025-10-20
dot icon14/08/2025
Full accounts made up to 2023-12-31
dot icon21/05/2025
Appointment of Mr Steven Hardman as a director on 2025-05-20
dot icon20/05/2025
Termination of appointment of Richard Burrell as a director on 2025-05-02
dot icon20/05/2025
Appointment of Ms Suzanne Roger-Lund as a director on 2025-05-20
dot icon20/05/2025
Appointment of Ms Emma Christian as a secretary on 2025-05-20
dot icon19/03/2025
Termination of appointment of James Peter Chiodini as a secretary on 2025-02-14
dot icon13/02/2025
Change of details for Equans Urban Energy Group Limited as a person with significant control on 2024-01-25
dot icon22/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon16/12/2024
Registered office address changed from 4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 2024-12-16
dot icon25/11/2024
Termination of appointment of David William Kyriacos as a director on 2024-11-21
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Registration of charge 015063990005, created on 2024-02-05
dot icon25/01/2024
Certificate of change of name
dot icon17/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon14/01/2024
Full accounts made up to 2022-12-31
dot icon04/01/2024
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG
dot icon04/01/2024
Register inspection address has been changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG
dot icon03/01/2024
Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 4th Floor, the Peak 5 Wilton Road London SW1V 1AN on 2024-01-03
dot icon03/01/2024
Appointment of Mr David William Kyriacos as a director on 2023-12-31
dot icon03/01/2024
Appointment of Mr Richard Burrell as a director on 2023-12-31
dot icon03/01/2024
Appointment of Mr Mark Raymond as a director on 2023-12-31
dot icon03/01/2024
Appointment of Mr James Peter Chiodini as a secretary on 2023-12-31
dot icon03/01/2024
Termination of appointment of Pieter Marie Gustaaf Moens as a secretary on 2023-12-31
dot icon03/01/2024
Termination of appointment of Jean-Philippe Marc Vincent Loiseau as a director on 2023-12-31
dot icon03/01/2024
Termination of appointment of James Peter Hamilton Graham as a director on 2023-12-31
dot icon16/11/2023
Change of details for Equans Urban Energy Group Limited as a person with significant control on 2022-10-12
dot icon13/07/2023
Full accounts made up to 2021-12-31
dot icon05/07/2023
Termination of appointment of Bilal Hashim Lala as a director on 2023-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon12/10/2022
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-12

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
28/12/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinnell, Simon David
Director
01/01/2016 - 09/01/2018
130
Kitchen, Lee John
Director
01/01/2018 - 31/03/2020
27
Hockman, Samuel
Director
01/04/2020 - 28/02/2022
58
Hart, Andrew David
Director
01/01/2018 - 31/03/2020
10
Graham, James Peter Hamilton
Director
24/05/2022 - 31/12/2023
30

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 BRING ENERGY LIMITED

BRING ENERGY LIMITED is an(a) Active company incorporated on 07/07/1980 with the registered office located at 5 Clarnico Lane, London E15 2HG. 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 BRING ENERGY LIMITED?

toggle

BRING ENERGY LIMITED is currently Active. It was registered on 07/07/1980 .

Where is BRING ENERGY LIMITED located?

toggle

BRING ENERGY LIMITED is registered at 5 Clarnico Lane, London E15 2HG.

What does BRING ENERGY LIMITED do?

toggle

BRING ENERGY LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BRING ENERGY LIMITED?

toggle

The latest filing was on 06/03/2026: Full accounts made up to 2024-12-31.