BRITENERGY GROUP LIMITED

Register to unlock more data on OkredoRegister

BRITENERGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03743318

Incorporation date

30/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1386 London Road, Leigh-On-Sea SS9 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon21/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon19/11/2025
Resolutions
dot icon17/11/2025
Director's details changed for Mr Garry Patrick Mahoney on 2025-11-17
dot icon17/11/2025
Appointment of Simon Andrew Don as a director on 2025-11-17
dot icon11/11/2025
Director's details changed for Pierpaolo Rocco on 2025-11-11
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon25/02/2025
Confirmation statement made on 2025-01-14 with updates
dot icon30/10/2024
Change of details for Britnrg Limited as a person with significant control on 2024-10-30
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-01-14 with updates
dot icon07/03/2024
Director's details changed for Pierpaolo Rocco on 2024-03-07
dot icon21/12/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2023
Confirmation statement made on 2023-01-14 with updates
dot icon21/07/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Certificate of change of name
dot icon09/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon26/10/2021
Cessation of Rupert William Lycett-Green as a person with significant control on 2021-01-14
dot icon26/10/2021
Director's details changed for Mr Pierpaolo Rocco on 2021-10-19
dot icon21/10/2021
Appointment of Mr Garry Patrick Mahoney as a director on 2021-10-19
dot icon21/10/2021
Termination of appointment of Rolf Gerritsen as a director on 2021-10-19
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Termination of appointment of Michael Francis Smith as a director on 2021-05-01
dot icon27/07/2021
Confirmation statement made on 2021-01-14 with updates
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Confirmation statement made on 2021-01-13 with updates
dot icon25/02/2021
Appointment of Rolf Gerritsen as a director on 2021-01-14
dot icon24/02/2021
Appointment of Mr Michael Francis Smith as a director on 2021-01-14
dot icon02/02/2021
Notification of Britnrg Limited as a person with significant control on 2021-01-14
dot icon02/02/2021
Termination of appointment of Rupert William Lycett-Green as a director on 2021-01-14
dot icon02/02/2021
Registered office address changed from 34 Arlington Road London NW1 7HU to 1386 London Road Leigh-on-Sea SS9 2UJ on 2021-02-02
dot icon02/02/2021
Appointment of Mr Pierpaolo Rocco as a director on 2021-01-14
dot icon02/02/2021
Termination of appointment of Jane Dawn Godfrey as a secretary on 2021-01-14
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of John Peregrine Lycett Green as a director on 2019-08-07
dot icon23/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-03-30 with updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Rupert William Lycett-Green on 2016-01-14
dot icon14/01/2016
Secretary's details changed for Miss Jane Dawn Godfrey on 2016-01-14
dot icon14/01/2016
Director's details changed for Mr John Peregrine Lycett Green on 2016-01-14
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Candida Rose Lycett Green as a director on 2014-08-19
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon13/02/2014
Appointment of Miss Jane Dawn Godfrey as a secretary
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon17/09/2012
Accounts for a small company made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Douglas Pike as a secretary
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/06/2010
Sub-division of shares on 2010-06-01
dot icon03/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for John Peregrine Lycett Green on 2010-03-29
dot icon03/06/2010
Director's details changed for Candida Rose Lycett Green on 2010-03-29
dot icon03/06/2010
Director's details changed for John Peregrine Lycett Green on 2010-03-29
dot icon03/06/2010
Director's details changed for Candida Rose Lycett Green on 2010-03-29
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon27/05/2008
Return made up to 30/03/08; full list of members
dot icon04/11/2007
Accounts for a small company made up to 2006-12-31
dot icon25/04/2007
Return made up to 30/03/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon04/08/2006
Registered office changed on 04/08/06 from: whisby a site eagle moor lincoln LN6 9DP
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon28/04/2006
Return made up to 30/03/06; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon22/04/2005
Return made up to 30/03/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 30/03/04; full list of members
dot icon26/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 30/03/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 30/03/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 30/03/01; full list of members
dot icon15/12/2000
Particulars of contract relating to shares
dot icon15/12/2000
Ad 17/11/99--------- £ si 5@1
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Registered office changed on 23/10/00 from: 10/12 cork street london W1X 1PD
dot icon29/06/2000
Return made up to 30/03/00; full list of members
dot icon13/01/2000
Registered office changed on 13/01/00 from: 16 berkeley street london W1X 5AE
dot icon13/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon13/01/2000
Ad 17/11/99--------- £ si 93@1=93 £ ic 2/95
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New secretary appointed;new director appointed
dot icon30/04/1999
Registered office changed on 30/04/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon30/04/1999
Secretary resigned;director resigned
dot icon30/04/1999
Director resigned
dot icon29/04/1999
Resolutions
dot icon30/03/1999
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
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
76.06K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
29/03/1999 - 26/04/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/03/1999 - 26/04/1999
16826
Smith, Michael Francis
Director
13/01/2021 - 30/04/2021
10
Combined Nominees Limited
Nominee Director
29/03/1999 - 26/04/1999
7286
Mahoney, Garry Patrick
Director
19/10/2021 - Present
5

Persons with Significant Control

2
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 BRITENERGY GROUP LIMITED

BRITENERGY GROUP LIMITED is an(a) Active company incorporated on 30/03/1999 with the registered office located at 1386 London Road, Leigh-On-Sea SS9 2UJ. 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 BRITENERGY GROUP LIMITED?

toggle

BRITENERGY GROUP LIMITED is currently Active. It was registered on 30/03/1999 .

Where is BRITENERGY GROUP LIMITED located?

toggle

BRITENERGY GROUP LIMITED is registered at 1386 London Road, Leigh-On-Sea SS9 2UJ.

What does BRITENERGY GROUP LIMITED do?

toggle

BRITENERGY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRITENERGY GROUP LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-14 with updates.