The Energy Solutions Group Bidco Limited ALTRINCHAM


Founded in 2010, The Energy Solutions Group Bidco, classified under reg no. 07187066 is an active company. Currently registered at Ocean Court Caspian Road WA14 5HH, Altrincham the company has been in the business for fourteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 5th April 2011 The Energy Solutions Group Bidco Limited is no longer carrying the name Bas Bidco.

Currently there are 2 directors in the the company, namely Nathan S. and Peter B.. In addition one secretary - Graham A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Energy Solutions Group Bidco Limited Address / Contact

Office Address Ocean Court Caspian Road
Office Address2 Atlantic Street
Town Altrincham
Post code WA14 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07187066
Date of Incorporation Thu, 11th Mar 2010
Industry Activities of head offices
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Graham A.

Position: Secretary

Appointed: 04 April 2023

Nathan S.

Position: Director

Appointed: 03 May 2019

Peter B.

Position: Director

Appointed: 12 April 2019

Mohammed K.

Position: Secretary

Appointed: 19 August 2019

Resigned: 04 April 2023

Brian S.

Position: Secretary

Appointed: 18 September 2018

Resigned: 19 August 2019

Archie W.

Position: Secretary

Appointed: 05 July 2017

Resigned: 18 September 2018

Brian S.

Position: Secretary

Appointed: 11 May 2016

Resigned: 05 July 2017

Aled H.

Position: Director

Appointed: 12 August 2015

Resigned: 12 April 2019

Richard S.

Position: Director

Appointed: 21 November 2014

Resigned: 15 October 2015

Veronica N.

Position: Secretary

Appointed: 11 August 2014

Resigned: 11 May 2016

James M.

Position: Director

Appointed: 31 July 2014

Resigned: 31 October 2016

Kevin G.

Position: Director

Appointed: 31 July 2014

Resigned: 01 May 2019

Christopher H.

Position: Director

Appointed: 31 July 2014

Resigned: 21 November 2014

Richard S.

Position: Director

Appointed: 30 November 2010

Resigned: 31 July 2014

Veronica N.

Position: Director

Appointed: 30 November 2010

Resigned: 31 July 2014

Alan P.

Position: Director

Appointed: 17 November 2010

Resigned: 30 November 2010

Robin L.

Position: Director

Appointed: 17 November 2010

Resigned: 30 November 2010

Paul G.

Position: Director

Appointed: 16 September 2010

Resigned: 17 November 2010

Benjamin F.

Position: Director

Appointed: 11 March 2010

Resigned: 16 September 2010

Charles B.

Position: Director

Appointed: 11 March 2010

Resigned: 17 November 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is The Energy Solutions Group Midco Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Energy Solutions Group Midco Limited

Ocean Court Caspian Road, Atlantic Street, Altrincham, WA14 5HH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07403400
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bas Bidco April 5, 2011
Bdc Bidco 2 November 17, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 10th, July 2023
Free Download (9 pages)

Company search