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

B K S ENERGY LIMITED

BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
07430622
Private Limited Company
Active

Company Overview

About B K S Energy Ltd
B K S ENERGY LIMITED was founded on 2010-11-05 and has its registered office in Kings Langley. The organisation's status is listed as "Active". B K S Energy Limited is a Private Limited Company registered in 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
B K S ENERGY LIMITED
 
Legal Registered Office
BEAUFORT COURT
EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
Other companies in WD4
 
Filing Information
Company Number 07430622
Company ID Number 07430622
Date formed 2010-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB115287619  
Last Datalog update: 2023-12-05 22:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B K S 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.

Company Officers of B K S ENERGY LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC JAMES HEARTH
Company Secretary 2014-01-09
RICHARD PAUL RUSSELL
Director 2015-11-30
CHRISTOPHER JOHN SMITH
Director 2015-11-30
MARK CHRISTOPHER WAYMENT
Director 2016-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL FARNHILL
Director 2013-11-25 2016-06-10
STEVEN WILLIAM HUGHES
Director 2013-11-25 2015-11-30
PETER JOHN WARREN
Company Secretary 2010-12-17 2013-11-27
ROY BARCLAY
Director 2010-11-22 2013-11-27
CAROLINE JEAN KNOX
Director 2010-11-22 2013-11-27
JOHN WILLIAM SMITH
Director 2010-11-22 2013-11-27
THOMAS SMITH
Director 2010-11-05 2013-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL RUSSELL LAKESIDE ENERGY STORAGE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS LIMITED Director 2017-07-26 CURRENT 1981-10-08 Active
RICHARD PAUL RUSSELL EASTERN WIND FARMS LIMITED Director 2017-07-25 CURRENT 1993-03-10 Active - Proposal to Strike off
RICHARD PAUL RUSSELL CRAIGGORE ENERGY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-04-07 Active
RICHARD PAUL RUSSELL NDT TRADING LIMITED Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL CARBON FREE LTD Director 2017-04-28 CURRENT 2008-06-25 Active
RICHARD PAUL RUSSELL CARBON FREE NEILSTON LTD Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL DYFFRYN BRODYN LIMITED Director 2017-04-11 CURRENT 1994-04-11 Active
RICHARD PAUL RUSSELL GARREG LWYD ENERGY LIMITED Director 2017-02-15 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL FOUR BURROWS LIMITED Director 2017-01-23 CURRENT 1994-03-29 Active
RICHARD PAUL RUSSELL RES UK & IRELAND LIMITED Director 2016-10-19 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY GROUP LIMITED Director 2016-09-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED Director 2016-07-29 CURRENT 1992-08-13 Active
RICHARD PAUL RUSSELL PETRE STREET STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
RICHARD PAUL RUSSELL ROARING HILL ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL STONY ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL FUTURE HEATING LTD Director 2016-06-10 CURRENT 2001-07-30 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
RICHARD PAUL RUSSELL RES HEAT AND POWER LIMITED Director 2016-06-10 CURRENT 2003-09-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES ON-SITE LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
RICHARD PAUL RUSSELL RES ADVISORY LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES-GEN LIMITED Director 2016-06-10 CURRENT 2003-09-26 Liquidation
RICHARD PAUL RUSSELL WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED Director 2016-06-10 CURRENT 2002-03-28 Dissolved 2018-07-23
RICHARD PAUL RUSSELL RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
RICHARD PAUL RUSSELL FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
RICHARD PAUL RUSSELL SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
RICHARD PAUL RUSSELL DERRIL WATER SOLAR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
RICHARD PAUL RUSSELL UK ENERGY STORAGE SERVICES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
RICHARD PAUL RUSSELL HILL OF TOWIE LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL GREEN HILL ENERGY LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL WIND FARM HOLDINGS LIMITED Director 2015-11-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL TALLENTIRE ENERGY LIMITED Director 2015-11-30 CURRENT 2012-01-17 Active
RICHARD PAUL RUSSELL SUNSAVE 12 (DERRITON FIELDS) LTD Director 2015-11-30 CURRENT 2012-08-30 Active
RICHARD PAUL RUSSELL SUNSAVE 25 (WIX LODGE FARM) LIMITED Director 2015-11-30 CURRENT 2013-05-24 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE (HOLDINGS) LIMITED Director 2015-11-30 CURRENT 2000-02-03 Active
RICHARD PAUL RUSSELL LOUGH HILL WIND FARM LIMITED Director 2015-11-30 CURRENT 2004-05-13 Active
RICHARD PAUL RUSSELL FORSS WIND FARM LIMITED. Director 2015-11-30 CURRENT 1994-04-29 Active
RICHARD PAUL RUSSELL GRANGE RENEWABLE ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-18 Active
RICHARD PAUL RUSSELL MC POWER LIMITED Director 2015-11-30 CURRENT 2011-12-14 Active
RICHARD PAUL RUSSELL HAZEL RENEWABLES LIMITED Director 2015-11-30 CURRENT 2012-02-06 Active
RICHARD PAUL RUSSELL KENWYN SOLAR LIMITED Director 2015-11-30 CURRENT 2013-08-16 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM LIMITED Director 2015-11-30 CURRENT 1998-10-30 Active
RICHARD PAUL RUSSELL ALTAHULLION WIND FARM LIMITED Director 2015-11-30 CURRENT 2002-06-18 Active
RICHARD PAUL RUSSELL ROOS ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-17 Active
RICHARD PAUL RUSSELL FREASDAIL ENERGY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
RICHARD PAUL RUSSELL EAST LANGFORD SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL CHURCHTOWN FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) LIMITED Director 2015-03-06 CURRENT 2012-04-13 Active
RICHARD PAUL RUSSELL MANOR FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (SCEL) LIMITED Director 2015-03-05 CURRENT 2012-04-05 Active
RICHARD PAUL RUSSELL EARLSEAT WIND FARM LTD Director 2014-11-14 CURRENT 2009-04-09 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (EARLSEAT) LIMITED Director 2014-11-14 CURRENT 2013-09-09 Active
RICHARD PAUL RUSSELL SOLWAYBANK ENERGY LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
RICHARD PAUL RUSSELL PENARE FARM SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-18 Active
RICHARD PAUL RUSSELL EGMERE AIRFIELD SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL PARLEY COURT SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-22 Active
MARK CHRISTOPHER WAYMENT HELIX ACQUISITION LIMITED Director 2017-09-06 CURRENT 2010-11-03 Active
MARK CHRISTOPHER WAYMENT HS1 LIMITED Director 2017-09-06 CURRENT 1998-04-02 Active
MARK CHRISTOPHER WAYMENT HIGH SPEED ONE (HS1) LIMITED Director 2017-09-06 CURRENT 2007-01-09 Active
MARK CHRISTOPHER WAYMENT HELIX MIDCO LIMITED Director 2017-09-06 CURRENT 2010-11-03 Active
MARK CHRISTOPHER WAYMENT HIGH SPEED RAIL FINANCE PLC Director 2017-09-06 CURRENT 2012-08-30 Active
MARK CHRISTOPHER WAYMENT BETJEMAN HOLDINGS LIMITED Director 2017-09-01 CURRENT 2017-07-05 Active
MARK CHRISTOPHER WAYMENT BETJEMAN HOLDINGS JVCO LIMITED Director 2017-09-01 CURRENT 2017-07-05 Active
MARK CHRISTOPHER WAYMENT BETJEMAN HOLDINGS MIDCO LIMITED Director 2017-09-01 CURRENT 2017-07-05 Active
MARK CHRISTOPHER WAYMENT EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-04-07 Active
MARK CHRISTOPHER WAYMENT CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC Director 2016-10-26 CURRENT 2004-08-11 Active
MARK CHRISTOPHER WAYMENT CATALYST HEALTHCARE (MANCHESTER) LIMITED Director 2016-10-26 CURRENT 2002-09-06 Active
MARK CHRISTOPHER WAYMENT CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED Director 2016-10-26 CURRENT 2002-09-06 Active
MARK CHRISTOPHER WAYMENT EAST LANGFORD SOLAR LIMITED Director 2016-07-27 CURRENT 2011-04-20 Active
MARK CHRISTOPHER WAYMENT CHURCHTOWN FARM SOLAR LIMITED Director 2016-07-27 CURRENT 2011-04-20 Active
MARK CHRISTOPHER WAYMENT EUROPEAN INVESTMENTS (CORNWALL) LIMITED Director 2016-07-27 CURRENT 2012-04-13 Active
MARK CHRISTOPHER WAYMENT SUNSAVE 12 (DERRITON FIELDS) LTD Director 2016-07-27 CURRENT 2012-08-30 Active
MARK CHRISTOPHER WAYMENT PENARE FARM SOLAR PARK LIMITED Director 2016-07-27 CURRENT 2012-10-18 Active
MARK CHRISTOPHER WAYMENT SUNSAVE 25 (WIX LODGE FARM) LIMITED Director 2016-07-27 CURRENT 2013-05-24 Active
MARK CHRISTOPHER WAYMENT HAZEL RENEWABLES LIMITED Director 2016-07-27 CURRENT 2012-02-06 Active
MARK CHRISTOPHER WAYMENT EGMERE AIRFIELD SOLAR PARK LIMITED Director 2016-07-27 CURRENT 2012-10-23 Active
MARK CHRISTOPHER WAYMENT KENWYN SOLAR LIMITED Director 2016-07-27 CURRENT 2013-08-16 Active
MARK CHRISTOPHER WAYMENT MANOR FARM SOLAR LIMITED Director 2016-07-27 CURRENT 2011-04-20 Active
MARK CHRISTOPHER WAYMENT PARLEY COURT SOLAR PARK LIMITED Director 2016-07-27 CURRENT 2012-10-22 Active
MARK CHRISTOPHER WAYMENT PETERBOROUGH HOSPITAL INVESTMENTS LIMITED Director 2016-01-20 CURRENT 2007-04-20 Active
MARK CHRISTOPHER WAYMENT PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED Director 2013-09-03 CURRENT 2013-07-24 Dissolved 2017-11-07
MARK CHRISTOPHER WAYMENT EUROPEAN INVESTMENTS (PAC) LIMITED Director 2013-09-03 CURRENT 2013-07-24 Active - Proposal to Strike off
MARK CHRISTOPHER WAYMENT PENNANT WALTERS (MAESGWYN) LIMITED Director 2009-10-22 CURRENT 2005-11-23 Active
MARK CHRISTOPHER WAYMENT PENNANT WALTERS (MAESGWYN) HOLDINGS LIMITED Director 2009-10-22 CURRENT 2009-10-09 Active
MARK CHRISTOPHER WAYMENT MAESGWYN INVESTMENTS LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
MARK CHRISTOPHER WAYMENT ANNES GATE PROPERTY PLC Director 2008-07-23 CURRENT 2001-01-31 Active
MARK CHRISTOPHER WAYMENT AGP (2) LIMITED Director 2008-07-23 CURRENT 2001-02-05 Active
MARK CHRISTOPHER WAYMENT AGP HOLDINGS (1) LIMITED Director 2008-07-23 CURRENT 2001-02-01 Active
MARK CHRISTOPHER WAYMENT BY CHELMER (HOLDINGS) LIMITED Director 2008-07-21 CURRENT 2005-06-29 Active
MARK CHRISTOPHER WAYMENT BY NOM LIMITED Director 2008-07-21 CURRENT 2005-06-30 Active
MARK CHRISTOPHER WAYMENT BY CHELMER PLC Director 2008-07-18 CURRENT 2005-07-21 Active
MARK CHRISTOPHER WAYMENT BYNORTH LIMITED Director 2008-07-14 CURRENT 2007-05-03 Active
MARK CHRISTOPHER WAYMENT BYNORTH (HOLDINGS) LIMITED Director 2008-07-14 CURRENT 2007-05-03 Active
MARK CHRISTOPHER WAYMENT METIER HOLDINGS LIMITED Director 2008-05-16 CURRENT 1998-11-24 Active
MARK CHRISTOPHER WAYMENT METIER HEALTHCARE LIMITED Director 2008-05-16 CURRENT 1997-01-16 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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL BEESON
2022-11-11Change of details for European Investments Solar Holdings 2 Limited as a person with significant control on 2020-07-02
2022-11-11Change of details for European Investments Solar Holdings 2 Limited as a person with significant control on 2020-07-02
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11PSC05Change of details for European Investments Solar Holdings 2 Limited as a person with significant control on 2020-07-02
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07AP01DIRECTOR APPOINTED MS LOUISE CHARLOTTE HETTY KINGSLEY
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MITESH RAJ PATEL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-03RP04AP01Second filing of director appointment of Mr Jonathan Paul Beeson
2021-02-02CH01Director's details changed for Mr Jonathan Paul Beeson on 2021-01-28
2021-01-29AP01DIRECTOR APPOINTED MR JONATHAN PAUL BEESON
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER WAYMENT
2020-10-09AP01DIRECTOR APPOINTED MS GIORGIA MARTINA
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-24CH01Director's details changed for Ms Tracy Jane Scott on 2020-01-31
2019-12-23AP01DIRECTOR APPOINTED LAURA HODDELL
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-22AP01DIRECTOR APPOINTED MR MITESH PATEL
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL RUSSELL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12AP01DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SMITH
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 400
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 400
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARNHILL
2015-12-15CH01Director's details changed for Mr Russell Farnhill on 2015-11-05
2015-12-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN SMITH
2015-12-11AP01DIRECTOR APPOINTED RICHARD PAUL RUSSELL
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM HUGHES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 400
2015-12-07AR0105/11/15 ANNUAL RETURN FULL LIST
2015-12-04CH03SECRETARY'S DETAILS CHNAGED FOR DOMINIC JAMES HEARTH on 2015-11-05
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-31DISS40Compulsory strike-off action has been discontinued
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-30AR0105/11/14 ANNUAL RETURN FULL LIST
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-30AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-13AP03SECRETARY APPOINTED DOMINIC JAMES HEARTH
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM BEAUFORT COURT EGG FARM LANE KINGD LANGLEY HERTFORDSHIRE WD4 8LR
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM BROADFIELDS MERSTONE NEWPORT ISLE OF WIGHT PO30 3DA
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY PETER WARREN
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KNOX
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY BARCLAY
2013-12-10AP01DIRECTOR APPOINTED RUSSELL FARNHILL
2013-12-10AP01DIRECTOR APPOINTED STEVEN WILLIAM HUGHES
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 400
2013-11-20AR0105/11/13 FULL LIST
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-11-08AR0105/11/12 FULL LIST
2012-08-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-21AR0105/11/11 FULL LIST
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-04AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2011-03-10SH0128/01/11 STATEMENT OF CAPITAL GBP 400
2011-02-09RES01ADOPT ARTICLES 28/01/2011
2011-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-06AP03SECRETARY APPOINTED PETER JOHN WARREN
2010-11-29AP01DIRECTOR APPOINTED MRS CAROLINE JEAN KNOX
2010-11-24AP01DIRECTOR APPOINTED JOHN WILLIAM SMITH
2010-11-24AP01DIRECTOR APPOINTED ROY BARCLAY
2010-11-24SH0122/11/10 STATEMENT OF CAPITAL GBP 4
2010-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to B K S 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 B K S ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-07-23 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2012-04-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-09-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 B K S ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of B K S ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B K S ENERGY LIMITED
Trademarks
We have not found any records of B K S ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B K S ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as B K S ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B K S 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 B K S ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0185415000Semiconductor devices, n.e.s.
2011-10-0185415000Semiconductor devices, n.e.s.
2011-08-0185415000Semiconductor devices, n.e.s.
2011-07-0185415000Semiconductor devices, n.e.s.

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 B K S 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 B K S 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.