Project Better Energy Limited

General information

Name:

Project Better Energy Ltd

Office Address:

Unit 1 Lakes Court Lancaster Business Park Newborough Road Needwood DE13 9PD Burton-on-trent

Number: 07923909

Incorporation date: 2012-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Project Better Energy began its business in 2012 as a Private Limited Company under the following Company Registration No.: 07923909. The business has been functioning for twelve years and the present status is active. This company's registered office is based in Burton-on-trent at Unit 1 Lakes Court Lancaster Business Park Newborough Road. You can also find this business by the zip code : DE13 9PD. The Project Better Energy Limited business was recognized under three different names in the past. This company was founded as Better Energy and was changed to Project Led Uk on 2016-02-02. The third name was name up till 2012. The enterprise's Standard Industrial Classification Code is 96090: Other service activities not elsewhere classified. Project Better Energy Ltd reported its latest accounts for the period up to March 31, 2022. The firm's latest confirmation statement was filed on January 25, 2023.

From the data we have, this business was built in January 2012 and has been presided over by seven directors, and out of them three (Colin W., Simon P. and Andrew W.) are still functioning. In addition, the director's responsibilities are regularly backed by a secretary - Mark T., who was chosen by this business one year ago.

  • Previous company's names
  • Project Better Energy Limited 2016-02-02
  • Better Energy Limited 2014-03-28
  • Project Led Uk Limited 2012-10-22
  • Sun Power Renewables Limited 2012-01-25

Financial data based on annual reports

Company staff

Mark T.

Role: Secretary

Appointed: 14 September 2023

Latest update: 13 March 2024

Colin W.

Role: Director

Appointed: 31 March 2014

Latest update: 13 March 2024

Simon P.

Role: Director

Appointed: 31 March 2014

Latest update: 13 March 2024

Andrew W.

Role: Director

Appointed: 31 March 2014

Latest update: 13 March 2024

People with significant control

Andrew W.
Notified on 25 January 2017
Ceased on 20 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Simon P.
Notified on 25 January 2017
Ceased on 20 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin W.
Notified on 25 January 2017
Ceased on 25 January 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2012-01-25
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 22 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 26 May 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-30
Date Approval Accounts 22 March 2016
Annual Accounts 22 May 2014
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2023-03-31 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (43 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode