B K S ENERGY LIMITED
KINGS LANGLEY

Hellopages » Hertfordshire » Three Rivers » WD4 8LR

Company number 07430622
Status Active
Incorporation Date 5 November 2010
Company Type Private Limited Company
Address BEAUFORT COURT, EGG FARM LANE, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016. The most likely internet sites of B K S ENERGY LIMITED are www.bksenergy.co.uk, and www.b-k-s-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. B K S Energy Limited is a Private Limited Company. The company registration number is 07430622. B K S Energy Limited has been working since 05 November 2010. The present status of the company is Active. The registered address of B K S Energy Limited is Beaufort Court Egg Farm Lane Kings Langley Hertfordshire Wd4 8lr. . HEARTH, Dominic James is a Secretary of the company. RUSSELL, Richard Paul is a Director of the company. SMITH, Christopher John is a Director of the company. WAYMENT, Mark Christopher is a Director of the company. Secretary WARREN, Peter John has been resigned. Director BARCLAY, Roy has been resigned. Director FARNHILL, Russell has been resigned. Director HUGHES, Steven William has been resigned. Director KNOX, Caroline Jean has been resigned. Director SMITH, John William has been resigned. Director SMITH, Thomas has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HEARTH, Dominic James
Appointed Date: 09 January 2014

Director
RUSSELL, Richard Paul
Appointed Date: 30 November 2015
44 years old

Director
SMITH, Christopher John
Appointed Date: 30 November 2015
54 years old

Director
WAYMENT, Mark Christopher
Appointed Date: 27 July 2016
66 years old

Resigned Directors

Secretary
WARREN, Peter John
Resigned: 27 November 2013
Appointed Date: 17 December 2010

Director
BARCLAY, Roy
Resigned: 27 November 2013
Appointed Date: 22 November 2010
53 years old

Director
FARNHILL, Russell
Resigned: 10 June 2016
Appointed Date: 25 November 2013
50 years old

Director
HUGHES, Steven William
Resigned: 30 November 2015
Appointed Date: 25 November 2013
53 years old

Director
KNOX, Caroline Jean
Resigned: 27 November 2013
Appointed Date: 22 November 2010
53 years old

Director
SMITH, John William
Resigned: 27 November 2013
Appointed Date: 22 November 2010
51 years old

Director
SMITH, Thomas
Resigned: 27 November 2013
Appointed Date: 05 November 2010
76 years old

Persons With Significant Control

European Investments Solar Holdings 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B K S ENERGY LIMITED Events

16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016
27 Jun 2016
Termination of appointment of Russell Farnhill as a director on 10 June 2016
15 Dec 2015
Director's details changed for Mr Russell Farnhill on 5 November 2015
...
... and 36 more events
29 Nov 2010
Appointment of Mrs Caroline Jean Knox as a director
24 Nov 2010
Statement of capital following an allotment of shares on 22 November 2010
  • GBP 4

24 Nov 2010
Appointment of John William Smith as a director
24 Nov 2010
Appointment of Roy Barclay as a director
05 Nov 2010
Incorporation

B K S ENERGY LIMITED Charges

23 July 2012
Mortgage
Delivered: 26 July 2012
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H solar array - solar photovoltaic installation stone…
30 April 2012
All assets debenture
Delivered: 5 May 2012
Status: Satisfied on 26 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 2011
Debenture
Delivered: 9 September 2011
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…