Company number 04408013
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address PARKSIDE STAND FLEETWOOD TOWN FOOTBALL CLUB, PARK AVENUE, FLEETWOOD, FY7 6TX
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 30 April 2016; Registration of charge 044080130011, created on 5 October 2016. The most likely internet sites of BUSINESS ENERGY SOLUTIONS LTD are www.businessenergysolutions.co.uk, and www.business-energy-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Business Energy Solutions Ltd is a Private Limited Company.
The company registration number is 04408013. Business Energy Solutions Ltd has been working since 02 April 2002.
The present status of the company is Active. The registered address of Business Energy Solutions Ltd is Parkside Stand Fleetwood Town Football Club Park Avenue Fleetwood Fy7 6tx. . BROWN, Philip is a Secretary of the company. DAVIDSON, Michelle Caron is a Director of the company. PILLEY, Andrew James is a Director of the company. Secretary CURRAN, Stephen has been resigned. Secretary DAVIDSON, Michelle Caron has been resigned. Secretary PILLEY, Susan Marie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CURRAN, Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PILLEY, Andrew James has been resigned. Director PILLEY, Susan Marie has been resigned. Director PILLEY, Susan Marie has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002
Director
CURRAN, Stephen
Resigned: 09 September 2002
Appointed Date: 02 April 2002
61 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002
Persons With Significant Control
Bes Utilities Holding Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BUSINESS ENERGY SOLUTIONS LTD Events
11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
24 Jan 2017
Full accounts made up to 30 April 2016
05 Oct 2016
Registration of charge 044080130011, created on 5 October 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
03 Feb 2016
Full accounts made up to 30 April 2015
...
... and 68 more events
29 Apr 2002
Director resigned
26 Apr 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
26 Apr 2002
Registered office changed on 26/04/02 from: 1 murchison house thornton cleveleys lancashire FY5 3RA
25 Apr 2002
Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Apr 2002
Incorporation
5 October 2016
Charge code 0440 8013 0011
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 October 2015
Charge code 0440 8013 0010
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 September 2013
Charge code 0440 8013 0009
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0440 8013 0008
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
11 August 2008
Legal charge
Delivered: 12 August 2008
Status: Satisfied
on 16 December 2008
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 5 darwin court, hawking place, blackpool by way of…
13 April 2007
Legal charge
Delivered: 17 April 2007
Status: Satisfied
on 16 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 darwin court hawking place blackpool. By way of fixed…
1 December 2006
Charge of deposit
Delivered: 5 December 2006
Status: Satisfied
on 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
26 May 2006
Charge of deposit
Delivered: 3 June 2006
Status: Satisfied
on 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
3 March 2005
Debenture
Delivered: 8 March 2005
Status: Satisfied
on 15 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2005
Charge of deposit
Delivered: 8 March 2005
Status: Satisfied
on 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Deposit initially of £170,000 credited to account…
30 July 2004
Legal charge
Delivered: 3 August 2004
Status: Satisfied
on 16 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 darwin court hawking place faraday way blackpool,…