UKBizDB.co.uk

BUSINESS ENERGY CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Energy Consultants Limited. The company was founded 12 years ago and was given the registration number 08037320. The firm's registered office is in LUTTERWORTH. You can find them at Fa Simms & Partners Ltd Alma Park,woodway Lane, Claybrooke Parva, Lutterworth, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BUSINESS ENERGY CONSULTANTS LIMITED
Company Number:08037320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 April 2012
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fa Simms & Partners Ltd Alma Park,woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fa Simms & Partners Ltd, Alma Park,Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director31 December 2017Active
4, Weatheroak Road, Birmingham, England, B11 4RE

Secretary03 February 2018Active
124, Alfred Road, Handsworth, Birmingham, England, B21 9NQ

Director01 February 2013Active
4, Weatheroak Road, Birmingham, England, B11 4RE

Director01 July 2013Active
15, Penshaw Grove, Moseley, Birmingham, United Kingdom, B13 9NL

Director19 April 2012Active
13, Henshaw Grove, Yardley, Birmingham, United Kingdom, B25 8PD

Director19 April 2012Active

People with Significant Control

Miss Ayesha Farheen Maryam
Notified on:31 December 2017
Status:Active
Date of birth:October 1991
Nationality:British
Address:Fa Simms & Partners Ltd, Alma Park,Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arshad Mahmood
Notified on:03 January 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:4, Weatheroak Road, Birmingham, England, B11 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-11Resolution

Resolution.

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Officers

Appoint person secretary company with name date.

Download
2018-02-04Persons with significant control

Cessation of a person with significant control.

Download
2018-02-04Officers

Appoint person director company with name date.

Download
2018-02-04Persons with significant control

Notification of a person with significant control.

Download
2018-02-04Officers

Termination director company with name termination date.

Download
2017-12-13Address

Change registered office address company with date old address new address.

Download
2017-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.