Company NameBusiness Energy Quotes Ltd
DirectorFokhrul Islam
Company StatusActive
Company Number11786968
CategoryPrivate Limited Company
Incorporation Date24 January 2019(5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fokhrul Islam
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Gas And Power Baltic Place Floor 8
Gateshead
NE8 3AE
Director NameMr Christopher Baty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Gas And Power Baltic Place Floor 8
Gateshead
NE8 3AE

Location

Registered AddressNorthern Gas And Power
Baltic Place Floor 8
Gateshead
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
6 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
29 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages)
29 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 February 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
16 January 2023Second filing of Confirmation Statement dated 25 March 2022 (3 pages)
25 November 2022Second filing of Confirmation Statement dated 25 March 2022 (3 pages)
11 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages)
11 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 March 2022Confirmation statement made on 23 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/11/22 and again on 16/01/2023.
(5 pages)
4 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (40 pages)
4 January 2022Amended audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 September 2021Termination of appointment of Christopher Baty as a director on 10 August 2021 (1 page)
9 March 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
23 October 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
28 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
24 January 2020Director's details changed for Mr Fokhrul Islam on 1 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Christopher Baty on 1 January 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
15 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2019Particulars of variation of rights attached to shares (2 pages)
11 October 2019Withdrawal of a person with significant control statement on 11 October 2019 (2 pages)
11 October 2019Notification of Global Procurement Group Limited as a person with significant control on 9 September 2019 (2 pages)
2 October 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 101
(3 pages)
13 September 2019Appointment of Mr Christopher Baty as a director on 6 September 2019 (2 pages)
24 January 2019Incorporation
Statement of capital on 2019-01-24
  • GBP 100
(27 pages)