E5 ENERGY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
E5 ENERGY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
E5 ENERGY LIMITED was incorporated 10 years ago on 16/08/2013 and has the registered number: 08653634. The accounts status is FULL and accounts are next due on 31/03/2024.
E5 ENERGY LIMITED was incorporated 10 years ago on 16/08/2013 and has the registered number: 08653634. The accounts status is FULL and accounts are next due on 31/03/2024.
E5 ENERGY LIMITED - BRISTOL
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
3 C/O BLUEFIELD SERVICES LTD
BRISTOL
BS1 6DZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PRIMORIS ENERGY LIMITED (until 01/12/2014)
PRIMORIS ENERGY LIMITED (until 01/12/2014)
ENSCO 1006 LIMITED (until 07/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL ANTHONY WOOD | Dec 1980 | British | Director | 2021-07-29 | CURRENT |
MR. LUKE JAMES BRANDON ROBERTS | Apr 1976 | British | Director | 2021-07-29 | CURRENT |
STEPHEN DAVID MILNER | British | Secretary | 2014-03-24 UNTIL 2017-07-25 | RESIGNED | |
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2013-08-16 UNTIL 2014-02-06 | RESIGNED | ||
MR MARK SCHOFIELD WOODWARD | Mar 1966 | British | Director | 2014-02-06 UNTIL 2018-10-31 | RESIGNED |
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2013-08-16 UNTIL 2014-02-06 | RESIGNED |
MR STEPHEN DAVID MILNER | Mar 1970 | British | Director | 2017-07-25 UNTIL 2018-10-31 | RESIGNED |
MR IAN GREER | Aug 1975 | Irish | Director | 2018-10-31 UNTIL 2021-07-29 | RESIGNED |
MR DAVID HUGH RANKIN | Jan 1952 | Canadian | Director | 2014-02-06 UNTIL 2015-03-12 | RESIGNED |
MR THOMAS ALAN COSTELLO | Feb 1975 | Irish | Director | 2018-10-31 UNTIL 2020-06-03 | RESIGNED |
MR BRADLEY DEAN BARDUA | Jun 1967 | Canadian | Director | 2015-03-12 UNTIL 2017-01-30 | RESIGNED |
MR BARRY VINCENT CORCORAN | May 1977 | Irish | Director | 2018-10-31 UNTIL 2021-07-29 | RESIGNED |
MR BRADLEY DEAN BARDU | Jun 1967 | Canadian | Director | 2015-03-13 UNTIL 2015-03-13 | RESIGNED |
MRS ROSEMARY NICHOLSON | Secretary | 2017-07-25 UNTIL 2019-08-08 | RESIGNED | ||
GW INCORPORATIONS LIMITED | Corporate Director | 2013-08-16 UNTIL 2014-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wind Energy 2 Hold Co Limited | 2018-10-31 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen David Milner | 2017-07-25 - 2018-10-31 | 3/1970 | Harrogate North Yorkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Bradley Dean Bardua | 2016-04-06 - 2017-07-25 | 6/1967 | Wetherby | Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-09-01 | 30-06-2021 | 76,486 Cash 1,265,900 equity |
E5 ENERGY LIMITED | 2018-09-29 | 31-12-2017 | £344,621 Cash £995,861 equity |
Accounts Submission | 2017-09-30 | 31-12-2016 | £-872,102 equity |
Abbreviated Company Accounts - E5 ENERGY LIMITED | 2016-10-01 | 31-12-2015 | £170,997 Cash £-348,365 equity |
Abbreviated Company Accounts - E5 ENERGY LIMITED | 2015-05-21 | 31-12-2014 | £147,258 Cash £-56,208 equity |