Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRING ENERGY LIMITED
Company Information for

BRING ENERGY LIMITED

4TH FLOOR, THE PEAK, 5 WILTON ROAD, LONDON, SW1V 1AN,
Company Registration Number
01506399
Private Limited Company
Active

Company Overview

About Bring Energy Ltd
BRING ENERGY LIMITED was founded on 1980-07-07 and has its registered office in London. The organisation's status is listed as "Active". Bring Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRING ENERGY LIMITED
 
Legal Registered Office
4TH FLOOR, THE PEAK
5 WILTON ROAD
LONDON
SW1V 1AN
Other companies in HP12
 
Previous Names
EQUANS URBAN ENERGY LIMITED25/01/2024
ENGIE URBAN ENERGY LIMITED04/04/2022
COFELY DISTRICT ENERGY LIMITED29/02/2016
UTILICOM LIMITED10/05/2010
Filing Information
Company Number 01506399
Company ID Number 01506399
Date formed 1980-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRING ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRING ENERGY LIMITED
The following companies were found which have the same name as BRING ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRING ENERGY CONCESSIONS LIMITED 4TH FLOOR, THE PEAK 5 WILTON ROAD LONDON SW1V 1AN Active Company formed on the 1988-04-06
BRING ENERGY SERVICES LIMITED 4TH FLOOR, THE PEAK 5 WILTON ROAD LONDON SW1V 1AN Active Company formed on the 2002-08-16
BRING ENERGY HOLDINGS LIMITED 4TH FLOOR, THE PEAK 5 WILTON ROAD LONDON SW1V 1AN Active Company formed on the 2023-08-10
BRING ENERGY GROUP LIMITED 4TH FLOOR, THE PEAK 5 WILTON ROAD LONDON SW1V 1AN Active Company formed on the 2023-08-11

Company Officers of BRING ENERGY LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
ANDREW DAVID HART
Director 2018-01-01
LEE KITCHEN
Director 2018-01-01
DAVID ANTHONY SHERIDAN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID PINNELL
Director 2016-01-01 2018-01-09
PAUL EDWIN RAWSON
Director 2014-12-16 2018-01-09
RICHARD JOHN BLUMBERGER
Director 2014-12-16 2016-01-31
SIMONE TUDOR
Company Secretary 2014-03-31 2015-01-05
COLIN STEPHEN HALE
Director 2010-11-24 2014-12-16
PAUL LAIDLAW
Director 2012-06-18 2014-12-16
MICHAEL DENIS SMITH
Director 2006-04-01 2014-12-16
LUKE MARTYN THOMAS
Director 2012-06-18 2014-12-16
BEN WATTS
Director 2012-06-18 2014-09-09
SIMON MARK WOODWARD
Director 2003-11-21 2014-06-30
MICHAEL ANDREW BOOTH
Company Secretary 2011-11-15 2014-03-31
MICHAEL ANDREW BOOTH
Director 2010-11-24 2014-03-31
PAUL EDWIN RAWSON
Director 2010-04-30 2013-07-18
PAUL RAWSON
Company Secretary 2010-04-30 2011-11-15
RICHARD IRONMONGER DERRY
Director 2010-04-30 2011-11-14
WILFRID JOHN PETRIE
Director 2010-04-30 2010-11-24
NICOLA CANDLISH
Company Secretary 2006-04-03 2010-04-30
GEOFFREY MICHAEL PECK
Company Secretary 2003-11-21 2010-04-30
MARIE-SYLVIE MARCELLE JEANNE BERTAIL
Director 2009-07-01 2010-04-30
DIANA MARGARET MADDOCK
Director 1999-07-16 2010-04-30
GEOFFREY MICHAEL PECK
Director 2003-11-21 2010-04-30
PIERRE-CHARLES BONO
Director 1993-11-24 2009-07-01
PIERRE VINCENT DEBATTE
Director 2005-01-24 2008-09-25
FERNAND BRENGUES
Director 2003-11-21 2005-01-24
ALAIN JEAN-MARIE PLANCHOT
Director 1991-12-29 2003-11-22
DAVID IAN PENNINGTON
Company Secretary 1996-09-30 2003-11-21
CHARLES JEREMIE MAILLARD
Director 1991-12-29 2003-11-21
PHILIPPE TORDEUX
Director 1994-09-15 1996-10-23
ROGER ANTHONY PLEDGER
Company Secretary 1991-12-29 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID HART EAST LONDON ENERGY LIMITED Director 2018-01-01 CURRENT 2007-07-10 Active
ANDREW DAVID HART BRING ENERGY CONCESSIONS LIMITED Director 2018-01-01 CURRENT 1988-04-06 Active
ANDREW DAVID HART LEICESTER DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-06-15 Active
ANDREW DAVID HART BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-11-06 Active
ANDREW DAVID HART BLOOMSBURY HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1998-09-04 Active
ANDREW DAVID HART BRING ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
ANDREW DAVID HART COVENTRY DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-05-31 Active
ANDREW DAVID HART EXCEL DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-12-27 Active
ANDREW DAVID HART CHESHIRE ENERGY NETWORKS LIMITED Director 2018-01-01 CURRENT 2016-02-27 Active
ANDREW DAVID HART SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) Director 2018-01-01 CURRENT 1986-09-08 Active
LEE KITCHEN BRING ENERGY CONCESSIONS LIMITED Director 2018-01-01 CURRENT 1988-04-06 Active
LEE KITCHEN LEICESTER DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-06-15 Active
LEE KITCHEN BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-11-06 Active
LEE KITCHEN BLOOMSBURY HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1998-09-04 Active
LEE KITCHEN BRING ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
LEE KITCHEN COVENTRY DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-05-31 Active
LEE KITCHEN EXCEL DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-12-27 Active
LEE KITCHEN CHESHIRE ENERGY NETWORKS LIMITED Director 2018-01-01 CURRENT 2016-02-27 Active
LEE KITCHEN SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) Director 2018-01-01 CURRENT 1986-09-08 Active
DAVID ANTHONY SHERIDAN EAST LONDON ENERGY LIMITED Director 2018-01-01 CURRENT 2007-07-10 Active
DAVID ANTHONY SHERIDAN EQUANS SERVICES LIMITED Director 2018-01-01 CURRENT 1958-02-04 Active
DAVID ANTHONY SHERIDAN BRING ENERGY CONCESSIONS LIMITED Director 2018-01-01 CURRENT 1988-04-06 Active
DAVID ANTHONY SHERIDAN LEICESTER DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-06-15 Active
DAVID ANTHONY SHERIDAN BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-11-06 Active
DAVID ANTHONY SHERIDAN SALE PFI LIMITED Director 2018-01-01 CURRENT 2002-02-26 Active
DAVID ANTHONY SHERIDAN BLOOMSBURY HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1998-09-04 Active
DAVID ANTHONY SHERIDAN SALE PFI FM LIMITED Director 2018-01-01 CURRENT 2001-11-19 Active
DAVID ANTHONY SHERIDAN BRING ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
DAVID ANTHONY SHERIDAN COVENTRY DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-05-31 Active
DAVID ANTHONY SHERIDAN EXCEL DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-12-27 Active
DAVID ANTHONY SHERIDAN SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) Director 2018-01-01 CURRENT 1986-09-08 Active
DAVID ANTHONY SHERIDAN COFATHEC ENERGY PFI LIMITED Director 2018-01-01 CURRENT 2001-04-06 Active
DAVID ANTHONY SHERIDAN FWA WEST LTD Director 2017-04-30 CURRENT 1970-04-14 Active
DAVID ANTHONY SHERIDAN KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
DAVID ANTHONY SHERIDAN EQUANS REGENERATION (APOLLO) LIMITED Director 2008-11-27 CURRENT 1976-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 015063990005
2024-01-25Company name changed equans urban energy LIMITED\certificate issued on 25/01/24
2024-01-04Register inspection address changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG
2024-01-04Register inspection address changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England
2024-01-03DIRECTOR APPOINTED MR DAVID WILLIAM KYRIACOS
2024-01-03DIRECTOR APPOINTED MR RICHARD BURRELL
2024-01-03DIRECTOR APPOINTED MR MARK RAYMOND
2024-01-03Appointment of Mr James Peter Chiodini as company secretary on 2023-12-31
2024-01-03Termination of appointment of Pieter Marie Gustaaf Moens on 2023-12-31
2024-01-03APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE MARC VINCENT LOISEAU
2024-01-03APPOINTMENT TERMINATED, DIRECTOR JAMES PETER HAMILTON GRAHAM
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-05APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-07-26AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-26TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-25AP01DIRECTOR APPOINTED JAMES PETER HAMILTON GRAHAM
2022-05-24PSC05Change of details for Engie Urban Energy Group Limited as a person with significant control on 2022-04-04
2022-04-04CERTNMCompany name changed engie urban energy LIMITED\certificate issued on 04/04/22
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08AP01DIRECTOR APPOINTED JEAN-PHILIPPE MARC VINCENT LOISEAU
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2021-12-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-10-28AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-06AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-04-06AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HART
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN
2018-01-19AP01DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2018-01-19AP01DIRECTOR APPOINTED MR ANDREW DAVID HART
2018-01-15AP01DIRECTOR APPOINTED MR LEE KITCHEN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 02/02/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 02/02/2017
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 550000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 550000
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29RES15CHANGE OF NAME 19/02/2016
2016-02-29CERTNMCompany name changed cofely district energy LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-03AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 550000
2016-01-25AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-08-19CH01Director's details changed for Mr Richard John Blumberger on 2015-05-01
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 550000
2015-01-23AR0128/12/14 FULL LIST
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 07/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 07/01/2015
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAIDLAW
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALE
2014-12-16AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2014-12-16AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WATTS
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODWARD
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA
2014-04-10AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 550000
2014-01-09AR0128/12/13 FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 01/05/2010
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WOODWARD / 12/12/2012
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-02AR0128/12/12 FULL LIST
2012-10-03AP01DIRECTOR APPOINTED MR PAUL LAIDLAW
2012-10-02AP01DIRECTOR APPOINTED MR BENJAMIN WATTS
2012-10-01AP01DIRECTOR APPOINTED MR LUKE MARTYN THOMAS
2012-09-06MISCSECTION 519
2012-01-11RES04NC INC ALREADY ADJUSTED 04/01/2012
2012-01-11RES01ADOPT ARTICLES 04/01/2012
2011-12-30AR0128/12/11 FULL LIST
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2011 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DERRY
2011-11-15AP03SECRETARY APPOINTED MR MICHAEL ANDREW BOOTH
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL RAWSON
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE
2011-02-25MISCSECTION 519
2011-01-10AP01DIRECTOR APPOINTED MR COLIN STEPHEN HALE
2011-01-10AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH
2010-12-31AR0128/12/10 FULL LIST
2010-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2010 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2010-11-24AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-18AP01DIRECTOR APPOINTED PAUL RAWSON
2010-05-10RES15CHANGE OF NAME 30/04/2010
2010-05-10CERTNMCOMPANY NAME CHANGED UTILICOM LIMITED CERTIFICATE ISSUED ON 10/05/10
2010-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-10AP03SECRETARY APPOINTED PAUL RAWSON
2010-05-10AP01DIRECTOR APPOINTED MR RICHARD IRONMONGER DERRY
2010-05-10AP01DIRECTOR APPOINTED WILFRID PETRIE
2010-05-08TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY PECK
2010-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2010 FROM GARRETT HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9UT UNITED KINGDOM
2010-05-08AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PECK
2010-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MADDOCK
2010-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-SYLVIE BERTAIL
2010-05-08TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CANDLISH
2010-02-16AR0128/12/09 FULL LIST
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM GARRETT HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2PY
2009-07-23288aDIRECTOR APPOINTED MARIE-SYLVIE MARCELLE JEANNE BERTAIL
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR PIERRE-CHARLES BONO
2009-06-23AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-12-30363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR PIERRE DEBATTE
2008-07-14AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-02-25363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-02-06363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-28288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW SECRETARY APPOINTED
2006-02-23363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 28/02/05
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation


Licences & Regulatory approval
We could not find any licences issued to BRING ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRING ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND CHARGE ON DEPOSIT. 1984-06-27 Satisfied LLOYDS BANK PLC
GUARANTEE AND CHARGE 1984-06-01 Satisfied LLOYDS BANK PLC
DEED 1983-05-13 Satisfied SOCIETE GENERALE
GUARANTEE AND CHARGE ON DEPOSIT 1983-01-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRING ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of BRING ENERGY LIMITED registering or being granted any patents
Domain Names

BRING ENERGY LIMITED owns 2 domain names.

sghc.co.uk   gshp.co.uk  

Trademarks
We have not found any records of BRING ENERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRING ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £3,166 Housing - Holyrood Heating Maint
Southampton City Council 2017-2 GBP £7,908 Housing - Holyrood Heating Maint
Southampton City Council 2017-1 GBP £580 Housing - Holyrood Heating Maint
Southampton City Council 2016-10 GBP £2,636 Housing - Holyrood Heating Maint
Solihull Metropolitan Borough Council 2016-5 GBP £6,750
Southampton City Council 2015-2 GBP £2,636 Housing - Holyrood Heating Maint
Southampton City Council 2015-1 GBP £3,489 Housing - Holyrood Heating Maint
Southampton City Council 2014-12 GBP £2,636 Housing - Holyrood Heating Maint
Coventry City Council 2014-11 GBP £46,559 Utilties
Southampton City Council 2014-11 GBP £3,165 Housing - Holyrood Heating Maint
Coventry City Council 2014-10 GBP £36,183 Utilties
Southampton City Council 2014-10 GBP £2,636 Housing - Holyrood Heating Maint
Coventry City Council 2014-9 GBP £24,901 Utilties
Coventry City Council 2014-8 GBP £24,136 Utilties
Southampton City Council 2014-8 GBP £2,636 Housing - Holyrood Heating Maint
Coventry City Council 2014-7 GBP £22,541 Utilties
Southampton City Council 2014-7 GBP £2,636 Housing - Holyrood Heating Maint
Coventry City Council 2014-6 GBP £27,479 Utilties
Southampton City Council 2014-6 GBP £2,636 Housing - Holyrood Heating Maint
Coventry City Council 2014-5 GBP £31,184 Utilties
Southampton City Council 2014-5 GBP £2,636 Housing - Holyrood Heating Maint
Coventry City Council 2014-4 GBP £35,934 Utilties
Southampton City Council 2014-3 GBP £6,390
Coventry City Council 2014-2 GBP £95,340 Utilties
Manchester City Council 2014-2 GBP £13,625
Southampton City Council 2014-2 GBP £2,636
Southampton City Council 2014-1 GBP £2,636
Coventry City Council 2013-12 GBP £54,695 Utilties
Southampton City Council 2013-12 GBP £5,041
Southampton City Council 2013-11 GBP £12,886
Coventry City Council 2013-10 GBP £99,396 Utilties
Southampton City Council 2013-10 GBP £1,249
Southampton City Council 2013-9 GBP £4,941
Southampton City Council 2013-8 GBP £3,001
Eastleigh Borough Council 2013-8 GBP £14,625 Electricity
Southampton City Council 2013-7 GBP £2,471
Portsmouth City Council 2013-7 GBP £10,318 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2013-6 GBP £17,950 Electricity
Portsmouth City Council 2013-6 GBP £1,726 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-4 GBP £863 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2013-4 GBP £22,901 Heat Energy Purchased
Coventry City Council 2013-4 GBP £1,200,000 Private Engineer
Walsall Council 2013-4 GBP £4,500
Eastleigh Borough Council 2013-3 GBP £24,464 Heat Energy Purchased
Portsmouth City Council 2013-3 GBP £5,135 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-2 GBP £863 Repairs, alterations and maintenance of buildings
Plymouth City Council 2013-1 GBP £9,400
Coventry City Council 2013-1 GBP £500,000 Private Engineer
Portsmouth City Council 2013-1 GBP £863 Repairs, alterations and maintenance of buildings
South Gloucestershire Council 2012-12 GBP £1,990 Consultants Fees
Portsmouth City Council 2012-12 GBP £863 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2012-12 GBP £21,416 Heat Energy Purchased
Eastleigh Borough Council 2012-11 GBP £20,070 Electricity
South Gloucestershire Council 2012-10 GBP £8,000 Consultants Fees
Eastleigh Borough Council 2012-10 GBP £15,504 Electricity
Portsmouth City Council 2012-10 GBP £863 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2012-9 GBP £14,076 Electricity
Portsmouth City Council 2012-8 GBP £863 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-7 GBP £5,891 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2012-7 GBP £15,153 Electricity
Portsmouth City Council 2012-6 GBP £863 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2012-6 GBP £18,042 Electricity
Portsmouth City Council 2012-5 GBP £863 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-4 GBP £863 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2012-4 GBP £20,351 Electricity
Portsmouth City Council 2012-3 GBP £1,613 Private contractors
Manchester City Council 2012-3 GBP £1,984,000
Eastleigh Borough Council 2012-2 GBP £27,714 Heat energy purchased
Portsmouth City Council 2012-2 GBP £863 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-1 GBP £863 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2012-1 GBP £19,139 Heat energy purchased
Portsmouth City Council 2011-12 GBP £863 Repairs, alterations and maintenance of buildings
Manchester City Council 2011-12 GBP £64,687 External repairs and maintenance for buildings
Portsmouth City Council 2011-11 GBP £863 Repairs, alterations and maintenance of buildings
Manchester City Council 2011-11 GBP £55,566 Gas
Portsmouth City Council 2011-10 GBP £3,235 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2011-10 GBP £14,246 Heat energy purchased
Eastleigh Borough Council 2011-9 GBP £16,096 Heat energy purchased
Portsmouth City Council 2011-9 GBP £863 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-8 GBP £846 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2011-8 GBP £18,195 Heat energy purchased
Portsmouth City Council 2011-7 GBP £4,596 Private contractors
Eastleigh Borough Council 2011-7 GBP £15,091 Heat energy purchased
Wiltshire Council 2011-6 GBP £3,750 Other Professional Fees
Portsmouth City Council 2011-6 GBP £2,613 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2011-6 GBP £14,738 Heat energy purchased
Portsmouth City Council 2011-5 GBP £846 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2011-5 GBP £14,284 Heat energy purchased
Wiltshire Council 2011-4 GBP £3,750 Other Professional Fees
Portsmouth City Council 2011-4 GBP £4,124 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2011-4 GBP £19,086 Heat energy purchased
Shropshire Council 2011-3 GBP £1,122 Premises Related-Repair & Maint. General
Portsmouth City Council 2011-3 GBP £846
Eastleigh Borough Council 2011-3 GBP £17,864 Heat energy purchased
Portsmouth City Council 2011-2 GBP £2,279 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2011-2 GBP £38,764 Heat energy purchased
Hampshire County Council 2011-1 GBP £3,200 Other Expenses
Portsmouth City Council 2011-1 GBP £846 Repairs, alterations and maintenance of buildings
Eastleigh Borough Council 2011-1 GBP £19,702 Heat energy purchased
Shropshire Council 2010-10 GBP £1,021 Contingency/Other Capital-Capital - Construction/Conver
Coventry City Council 0-0 GBP £55,873 Utilties
Derby City Council 0-0 GBP £17,036 Feasibility Study

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Plymouth district-heating mains construction work 2012/11/09 GBP 825,000

Design, manufacture, supply, test, install and commission new combined heating and power plant, together with all associated enabling works and the installation of new district heating distribution mains.

Outgoings
Business Rates/Property Tax
No properties were found where BRING ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRING ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0184213100Intake air filters for internal combustion engines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRING ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRING ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.