Better Energy Supply Ltd

DataGardener
dissolved

Better Energy Supply Ltd

07176401Private Limited With Share Capital

Leonard Curtis 22 Gander Lane, Barlborough, Chesterfield, S434PZ
Incorporated

03/03/2010

Company Age

16 years

Directors

3

Employees

SIC Code

35230

Risk

Company Overview

Registration, classification & business activity

Better Energy Supply Ltd (07176401) is a private limited with share capital incorporated on 03/03/2010 (16 years old) and registered in chesterfield, S434PZ. The company operates under SIC code 35230 - trade of gas through mains.

Private Limited With Share Capital
SIC: 35230
Incorporated 03/03/2010
S434PZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:19-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-03-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:16-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-10-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-08-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-06-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2020
Capital Allotment Shares
Category:Capital
Date:12-03-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Move Registers To Sail Company
Category:Address
Date:24-03-2014
Change Sail Address Company
Category:Address
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2013
Capital Allotment Shares
Category:Capital
Date:31-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Capital Allotment Shares
Category:Capital
Date:29-03-2012
Capital Allotment Shares
Category:Capital
Date:29-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-04-2011
Capital Allotment Shares
Category:Capital
Date:19-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2011
Capital Allotment Shares
Category:Capital
Date:21-12-2010
Incorporation Company
Category:Incorporation
Date:03-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2020
Filing Date29/03/2019
Latest Accounts30/06/2018

Trading Addresses

Leonard Curtis 22 Gander Lane, Barlborough, Chesterfield, S43 4Pz, S434PZRegistered

Contact

Leonard Curtis 22 Gander Lane, Barlborough, Chesterfield, S434PZ