Cheaper Business Energy Limited

General information

Name:

Cheaper Business Energy Ltd

Office Address:

37 Sir John Fogge Avenue TN23 3GA Ashford

Number: 05827199

Incorporation date: 2006-05-24

Dissolution date: 2021-01-12

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 37 Sir John Fogge Avenue, Ashford TN23 3GA Cheaper Business Energy Limited was categorised as a Private Limited Company and issued a 05827199 Companies House Reg No. This company was launched on 2006-05-24. Cheaper Business Energy Limited had been prospering in the UK for 15 years. Created as Redeye Commercial Security Systems, the firm used the business name up till 2010-03-10, when it was replaced by Cheaper Business Energy Limited.

This company was administered by one director: James F. who was in charge of it for fifteen years.

James F. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Cheaper Business Energy Limited 2010-03-10
  • Redeye Commercial Security Systems Limited 2006-05-24

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 15 November 2006

Latest update: 3 October 2023

People with significant control

James F.
Notified on 25 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 30 May 2018
Confirmation statement next due date 07 June 2020
Confirmation statement last made up date 24 May 2019
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 18 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 18 February 2014
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 12 February 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 10 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-31
End Date For Period Covered By Report 2018-05-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 13th Feb 2020. New Address: 37 Sir John Fogge Avenue Ashford TN23 3GA. Previous address: C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England (AD01)
filed on: 13th, February 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35140 : Trade of electricity
14
Company Age

Closest Companies - by postcode