UKBizDB.co.uk

PROJECT BETTER ENERGY LIMITED

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

This company is commonly known as Project Better Energy Limited. The company was founded 12 years ago and was given the registration number 07923909. The firm's registered office is in BURTON-ON-TRENT. You can find them at Unit 1 Lakes Court Lancaster Business Park Newborough Road, Needwood, Burton-on-trent, Stafforshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PROJECT BETTER ENERGY LIMITED
Company Number:07923909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Lakes Court Lancaster Business Park Newborough Road, Needwood, Burton-on-trent, Stafforshire, England, DE13 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Lakes Court Lancaster Business Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD

Secretary14 September 2023Active
Unit 1 Lakes Court Lancaster Business Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD

Director31 March 2014Active
Unit 1 Lakes Court Lancaster Business Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD

Director31 March 2014Active
6, Vicarage Close, Burton-On-Trent, England, DE15 0BE

Director18 December 2013Active
17, Tower Road, Burton-On-Trent, England, DE15 0NH

Director25 January 2012Active
135, Goldthorn Hill, Wolverhampton, England, WV2 4PS

Director25 January 2012Active
47-51, Kingston Crescent, Portsmouth, England, PO2 8AA

Director31 March 2014Active
Unit 1 Lakes Court Lancaster Business Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD

Director31 March 2014Active

People with Significant Control

Pbe Bidco Limited
Notified on:20 October 2023
Status:Active
Country of residence:England
Address:5th Floor, St Albans House, 57-59 Haymarket, London, England, SW1Y 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Peat
Notified on:25 January 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Scott Walton-Green
Notified on:25 January 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Unit 1 Lakes Court Lancaster Business Park, Newborough Road, Burton-On-Trent, England, DE13 9PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Colin Wood
Notified on:25 January 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Unit 1 Lakes Court Lancaster Business Park, Newborough Road, Burton-On-Trent, England, DE13 9PD
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-11-10Officers

Appoint person secretary company with name date.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-07-13Mortgage

Mortgage charge whole release with charge number.

Download
2022-07-13Mortgage

Mortgage charge whole release with charge number.

Download
2022-07-13Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.