Background WavePink WaveYellow Wave

BRISTOL ENERGY & TECHNOLOGY SERVICES (SUPPLY) LIMITED (10062541)

BRISTOL ENERGY & TECHNOLOGY SERVICES (SUPPLY) LIMITED (10062541) is an active UK company. incorporated on 14 March 2016. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRISTOL ENERGY & TECHNOLOGY SERVICES (SUPPLY) LIMITED has been registered for 10 years. Current directors include ROLLASON, Nancy Ann.

Company Number
10062541
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
City Hall, Bristol, BS1 5TR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROLLASON, Nancy Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL ENERGY & TECHNOLOGY SERVICES (SUPPLY) LIMITED

BRISTOL ENERGY & TECHNOLOGY SERVICES (SUPPLY) LIMITED is an active company incorporated on 14 March 2016 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRISTOL ENERGY & TECHNOLOGY SERVICES (SUPPLY) LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10062541

LTD Company

Age

10 Years

Incorporated 14 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

BRISTOL ENERGY LIMITED
From: 14 March 2016To: 14 February 2018
Contact
Address

City Hall College Green Bristol, BS1 5TR,

Previous Addresses

PO Box 3399 City Hall College Green Bristol BS1 9NE England
From: 23 January 2023To: 20 January 2025
Slt City Hall Shareholder Liaison Service, PO Box 3399 City Hall Bristol BS1 9NE England
From: 4 January 2021To: 23 January 2023
100 Temple Street PO Box 3399 100 Temple Street Brisotl BS1 9NE England
From: 13 July 2020To: 4 January 2021
100 Temple Street PO Box 3399 Bristol BS1 9NE United Kingdom
From: 13 July 2020To: 13 July 2020
100 Temple Street Bristol BS1 6AG England
From: 14 March 2016To: 13 July 2020
Timeline

14 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Oct 21
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROLLASON, Nancy Ann

Active
College Green, BristolBS1 5TR
Born October 1960
Director
Appointed 14 Sept 2020

DAYA, Shahzia

Resigned
Temple Street, BristolBS1 6AG
Born February 1968
Director
Appointed 15 Feb 2018
Resigned 20 Jul 2018

EDRICH, William Ramsay

Resigned
Temple Street, BristolBS1 6AG
Born June 1964
Director
Appointed 14 Mar 2016
Resigned 16 Apr 2018

FELL, Penelope Jane

Resigned
PO BOX 3399, BrisotlBS1 9NE
Born August 1957
Director
Appointed 27 Jun 2019
Resigned 14 Sept 2020

LAWRENCE, David

Resigned
Temple Street, BristolBS1 6AG
Born February 1953
Director
Appointed 20 Jul 2018
Resigned 28 Jun 2019

READMAN, John Gerard

Resigned
P O Box 3176, BristolBS3 9FS
Born March 1964
Director
Appointed 12 Sept 2016
Resigned 05 Jan 2018

YATES, Nicola Jane

Resigned
Temple Street, BristolBS1 6AG
Born April 1960
Director
Appointed 26 Apr 2016
Resigned 29 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Bristol City Council

Active
PO BOX 3399, BristolBS1 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2021
Slt Management Suite, BristolBS3 9SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Resolution
14 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Incorporation Company
14 March 2016
NEWINCIncorporation