Company number 02789400
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address 10 THE CHALLENGE ENTERPRISE CENTRE, SHARPS CLOSE, PORTSMOUTH, HAMPSHIRE, PO5 3LS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 177
. The most likely internet sites of BUSINESS ENERGY LIMITED are www.businessenergy.co.uk, and www.business-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Business Energy Limited is a Private Limited Company.
The company registration number is 02789400. Business Energy Limited has been working since 12 February 1993.
The present status of the company is Active. The registered address of Business Energy Limited is 10 The Challenge Enterprise Centre Sharps Close Portsmouth Hampshire Po5 3ls. The company`s financial liabilities are £55.5k. It is £17.39k against last year. The cash in hand is £40.89k. It is £36.75k against last year. And the total assets are £135.42k, which is £-13.28k against last year. SHAW, Arthur is a Secretary of the company. BARRIE, Steven David is a Director of the company. Secretary BARRIE, Steven David has been resigned. Secretary COOPER, Tracy Jane has been resigned. Secretary JERRARD, Helen has been resigned. Secretary LAMBDEN, Sharon has been resigned. Secretary MILLS, Joseph has been resigned. Secretary WILLIAMS, Simon Francis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARRIE, Steven David has been resigned. Director FLEWITT, Christopher Reeson has been resigned. Director HARRIS, Timothy David has been resigned. Director LAMBDEN, Sharon has been resigned. Director MILLS, Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".
business energy Key Finiance
LIABILITIES
£55.5k
+45%
CASH
£40.89k
+888%
TOTAL ASSETS
£135.42k
-9%
All Financial Figures
Current Directors
Resigned Directors
Secretary
JERRARD, Helen
Resigned: 02 November 2009
Appointed Date: 29 April 1995
Secretary
MILLS, Joseph
Resigned: 18 August 1993
Appointed Date: 01 March 1993
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 1993
Appointed Date: 12 February 1993
Director
LAMBDEN, Sharon
Resigned: 18 August 1993
Appointed Date: 01 March 1993
64 years old
Director
MILLS, Joseph
Resigned: 18 August 1993
Appointed Date: 01 March 1993
62 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 1993
Appointed Date: 12 February 1993
Persons With Significant Control
Mr Steven David Barrie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
BUSINESS ENERGY LIMITED Events
13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Satisfaction of charge 2 in full
...
... and 74 more events
17 Mar 1993
Registered office changed on 17/03/93 from: 788/790 finchley road london NW11 7UR
17 Mar 1993
Secretary resigned;new secretary appointed;new director appointed
17 Mar 1993
Director resigned;new director appointed
12 Feb 1993
Incorporation
27 March 2015
Charge code 0278 9400 0003
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
7 September 2012
All assets debenture
Delivered: 12 September 2012
Status: Satisfied
on 8 April 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 18 December 2009
Status: Satisfied
on 4 March 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…