Canvey Island
Essex
SS8 9DE
Director Name | Mr Paul Joseph Webb |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Eastern Esplanade Canvey Island Essex SS8 7HY |
Website | b2benergyservices.co.uk |
---|
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Alan Dodd 33.33% Ordinary A |
---|---|
50 at £1 | Conrad Phillips 33.33% Ordinary A |
50 at £1 | Paul Webb 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£7,387 |
Cash | £6,188 |
Current Liabilities | £21,698 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
20 March 2012 | Delivered on: 28 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Director's details changed for Mr Conrad Scott Peter Phillips on 1 February 2020 (2 pages) |
11 February 2020 | Change of details for Mr Conrad Scott Peter Phillips as a person with significant control on 1 February 2020 (2 pages) |
3 December 2019 | Micro company accounts made up to 30 November 2019 (3 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (3 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
4 October 2018 | Termination of appointment of Paul Joseph Webb as a director on 12 November 2017 (1 page) |
4 October 2018 | Change of details for Mr Conrad Scott Peter Phillips as a person with significant control on 12 November 2017 (2 pages) |
4 October 2018 | Cessation of Paul Joseph Webb as a person with significant control on 12 November 2017 (1 page) |
22 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 August 2012 | Second filing of AP01 previously delivered to Companies House
|
3 August 2012 | Second filing of AP01 previously delivered to Companies House
|
26 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
1 June 2012 | Company name changed B2B energy solutions LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Company name changed B2B energy solutions LIMITED\certificate issued on 01/06/12
|
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Appointment of Mr Conrad Scott Phillips as a director
|
26 November 2010 | Appointment of Mr Conrad Scott Phillips as a director
|
30 December 2009 | Registered office address changed from 32 Clarence Street Southend-on-Sea Southend-on-Sea SS1 1BD United Kingdom on 30 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from 32 Clarence Street Southend-on-Sea Southend-on-Sea SS1 1BD United Kingdom on 30 December 2009 (2 pages) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|