Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PFP ENERGY LIMITED
Company Information for

PFP ENERGY LIMITED

SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
08994981
Private Limited Company
Liquidation

Company Overview

About Pfp Energy Ltd
PFP ENERGY LIMITED was founded on 2014-04-14 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Pfp Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PFP ENERGY LIMITED
 
Legal Registered Office
SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in EC2V
 
Previous Names
PLACES FOR PEOPLE ENERGY LIMITED19/01/2017
Filing Information
Company Number 08994981
Company ID Number 08994981
Date formed 2014-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB214939987  
Last Datalog update: 2023-10-07 21:00:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PFP ENERGY LIMITED
The following companies were found which have the same name as PFP ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PFP ENERGY SUPPLIES LIMITED SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW Liquidation Company formed on the 2014-07-17

Company Officers of PFP ENERGY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BINKS
Director 2018-05-04
ANUJ GUPTA
Director 2016-12-01
SIMRAN BIR SINGH SOIN
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELLIOTT THOMASSON
Director 2016-12-01 2018-05-04
CHRISTOPHER PAUL MARTIN
Company Secretary 2014-04-14 2016-12-01
DAVID COWANS
Director 2014-04-14 2016-12-01
SIMRAN BIR SINGH SOIN
Director 2014-04-14 2016-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BINKS ARPEGGIO PROPERTIES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
ANUJ GUPTA REDIRESI RELO LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
ANUJ GUPTA REDIRESI IRISHLANDS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
ANUJ GUPTA HILL STREET ADVISORY LTD Director 2017-01-18 CURRENT 2016-11-30 Liquidation
ANUJ GUPTA REDIRESI LIMITED Director 2016-12-02 CURRENT 2016-12-02 Liquidation
ANUJ GUPTA PFP ENERGY SUPPLIES LIMITED Director 2016-12-01 CURRENT 2014-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06Appointment of a voluntary liquidator
2023-09-22Liquidation. Administration move to voluntary liquidation
2023-05-01Administrator's progress report
2022-10-07Administrator's progress report
2022-08-31liquidation-in-administration-extension-of-period
2022-01-05Liquidation creditors meeting
2022-01-05Error
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Unit 2 Edward Vii Quay Riversway Preston PR2 2YF
2021-10-04AM01Appointment of an administrator
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-04-20AD02Register inspection address changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Tlt Llp One Redcliff Street Bristol BS1 6TP
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANUJ GUPTA
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-24MEM/ARTSARTICLES OF ASSOCIATION
2019-09-04SH0115/08/19 STATEMENT OF CAPITAL GBP 301.72
2019-09-04RES12Resolution of varying share rights or name
2019-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-03SH08Change of share class name or designation
2019-09-03SH10Particulars of variation of rights attached to shares
2019-08-29PSC05Change of details for Sands Investments Limited as a person with significant control on 2019-08-15
2019-08-28PSC07CESSATION OF ADHIRAJ GUPTA AS A PERSON OF SIGNIFICANT CONTROL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-04-26PSC02Notification of Sands Investments Limited as a person with significant control on 2018-05-04
2019-04-26PSC04Change of details for Mr Adhiraj Gupta as a person with significant control on 2018-05-04
2019-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-23CH01Director's details changed for Simran Bir Singh Soin on 2019-01-23
2019-01-11AP01DIRECTOR APPOINTED MR ROBERT GEORGE BINNS
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BINKS
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089949810004
2018-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Subdivision 04/05/2018
  • Resolution of adoption of Articles of Association
2018-09-04SH02Sub-division of shares on 2018-05-04
2018-08-22SH0104/05/18 STATEMENT OF CAPITAL GBP 200.401
2018-08-16SH0131/07/18 STATEMENT OF CAPITAL GBP 271.546
2018-08-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-05AP01DIRECTOR APPOINTED MR STEVEN BINKS
2018-06-05AP01DIRECTOR APPOINTED SIMRAN BIR SINGH SOIN
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT THOMASSON
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADHIRAJ GUPTA
2017-07-18PSC07CESSATION OF PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18PSC02Notification of Places for People Ventures Operations Limited as a person with significant control on 2016-04-06
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-07-18AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-07-18AD02Register inspection address changed from The White House 10 Clifton York YO30 6AE England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-01-19AP01DIRECTOR APPOINTED MR ANUJ GUPTA
2017-01-19RES15CHANGE OF COMPANY NAME 19/01/17
2017-01-19CERTNMCOMPANY NAME CHANGED PLACES FOR PEOPLE ENERGY LIMITED CERTIFICATE ISSUED ON 19/01/17
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMRAN SOIN
2017-01-18AP01DIRECTOR APPOINTED JOHN ELLIOTT THOMASSON
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM 80 Cheapside London EC2V 6EE
2017-01-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARTIN
2017-01-17RES15CHANGE OF NAME 01/12/2016
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089949810003
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089949810002
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089949810001
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04AR0114/04/16 FULL LIST
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 14/04/2016
2015-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089949810001
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089949810002
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0114/04/15 FULL LIST
2015-04-20AD02SAIL ADDRESS CREATED
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMRAN BIR SINGH SOIN / 14/04/2015
2015-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 14/04/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 12/02/2015
2014-09-30AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 305 GRAY’S INN ROAD LONDON WC1X 8QR UNITED KINGDOM
2014-05-28RES01ADOPT ARTICLES 28/04/2014
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains



Licences & Regulatory approval
We could not find any licences issued to PFP ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-29
Appointment of Liquidators2023-09-29
Appointment of Administrators2021-09-30
Fines / Sanctions
No fines or sanctions have been issued against PFP ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PFP ENERGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PFP ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of PFP ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFP ENERGY LIMITED
Trademarks
We have not found any records of PFP ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFP ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as PFP ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PFP ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFP ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PFP ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.