Company NameBusiness Switch Gas And Electric Limited
DirectorPeter Thomas McFarlane McGirr
Company StatusActive
Company Number11413164
CategoryPrivate Limited Company
Incorporation Date13 June 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Thomas McFarlane McGirr
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ
Director NameMr Kevin Lumley
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(1 year, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4034 The Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF

Location

Registered AddressFormer Coroners Court
Close
Newcastle Upon Tyne
NE1 3RQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

16 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
12 May 2021Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 15 April 2021 (2 pages)
12 May 2021Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 15 April 2021 (2 pages)
21 May 2020Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 May 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
27 January 2020Termination of appointment of Kevin Lumley as a director on 27 January 2020 (1 page)
9 September 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
2 September 2019Appointment of Mr Kevin Lumley as a director on 1 September 2019 (2 pages)
2 September 2019Registered office address changed from Energy House 65 High Street Gateshead Tyne and Wear NE8 2AP to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 2 September 2019 (1 page)
28 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 May 2019Registered office address changed from 23 Piccadilly York North Yorkshire YO1 9PG United Kingdom to Energy House 65 High Street Gateshead Tyne and Wear NE8 2AP on 14 May 2019 (2 pages)
13 June 2018Incorporation
Statement of capital on 2018-06-13
  • GBP 1
(39 pages)