Background WavePink WaveYellow Wave

PROJECT BETTER ENERGY LIMITED (07923909)

PROJECT BETTER ENERGY LIMITED (07923909) is an active UK company. incorporated on 25 January 2012. with registered office in Burton-On-Trent. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PROJECT BETTER ENERGY LIMITED has been registered for 14 years. Current directors include DAY, Christopher Michael, PEAT, Simon John.

Company Number
07923909
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 years
Address
Unit 1, Lakes Court, Lancaster Park, Newborough Road, Burton-On-Trent, DE13 9PD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAY, Christopher Michael, PEAT, Simon John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT BETTER ENERGY LIMITED

PROJECT BETTER ENERGY LIMITED is an active company incorporated on 25 January 2012 with the registered office located in Burton-On-Trent. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PROJECT BETTER ENERGY LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07923909

LTD Company

Age

14 Years

Incorporated 25 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

BETTER ENERGY LIMITED
From: 28 March 2014To: 2 February 2016
PROJECT LED UK LIMITED
From: 22 October 2012To: 28 March 2014
SUN POWER RENEWABLES LIMITED
From: 25 January 2012To: 22 October 2012
Contact
Address

Unit 1, Lakes Court, Lancaster Park, Newborough Road Needwood Burton-On-Trent, DE13 9PD,

Previous Addresses

Unit 1 Lakes Court Lancaster Business Park Newborough Road Needwood Burton-on-Trent Stafforshire DE13 9PD England
From: 7 February 2020To: 3 May 2024
Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 20 January 2015To: 7 February 2020
47-51 Kingston Crescent Portsmouth PO2 8AA England
From: 3 April 2014To: 20 January 2015
Unit E3-E5 Sovereign Business Park Hawkins Lane Burton-on-Trent Staffordshire DE14 1PD
From: 5 October 2012To: 3 April 2014
C/O Ashford and Partners Kings House 202 Lower High Street Watford Hertfordshire WD17 2EH England
From: 25 January 2012To: 5 October 2012
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Nov 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Loan Secured
Mar 18
Loan Secured
May 18
Loan Secured
Mar 19
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Mar 24
Loan Secured
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Aug 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAY, Christopher Michael

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born March 1984
Director
Appointed 19 Feb 2025

PEAT, Simon John

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born March 1973
Director
Appointed 31 Mar 2014

TAYLOR, Mark

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Secretary
Appointed 14 Sept 2023
Resigned 27 Nov 2024

HOWARD, Mitchell

Resigned
Vicarage Close, Burton-On-TrentDE15 0BE
Born April 1992
Director
Appointed 18 Dec 2013
Resigned 31 Mar 2014

PEAT, Simon John

Resigned
Tower Road, Burton-On-TrentDE15 0NH
Born March 1973
Director
Appointed 25 Jan 2012
Resigned 01 Oct 2012

SINGH BAHRA, Gurmukh

Resigned
Goldthorn Hill, WolverhamptonWV2 4PS
Born April 1962
Director
Appointed 25 Jan 2012
Resigned 18 Dec 2012

SMITH, Mark William

Resigned
Kingston Crescent, PortsmouthPO2 8AA
Born July 1969
Director
Appointed 31 Mar 2014
Resigned 08 Jul 2014

WALTON-GREEN, Andrew John Scott

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1963
Director
Appointed 31 Mar 2014
Resigned 19 Feb 2025

WOOD, Colin

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1968
Director
Appointed 31 Mar 2014
Resigned 26 Mar 2024

Persons with significant control

4

1 Active
3 Ceased

Pbe Bidco Limited

Active
57-59 Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023

Mr Simon John Peat

Ceased
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 20 Oct 2023

Mr Andrew John Scott Walton-Green

Ceased
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Jan 2017
Ceased 20 Oct 2023

Mr Colin Wood

Ceased
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1968

Nature of Control

Right to appoint and remove directors
Notified 25 Jan 2017
Ceased 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
30 October 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 July 2022
MR05Certification of Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Certificate Change Of Name Company
2 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Resolution
15 April 2014
RESOLUTIONSResolutions
Legacy
8 April 2014
ANNOTATIONANNOTATION
Legacy
4 April 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
15 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Change Of Name Notice
10 September 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
11 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2012
NEWINCIncorporation