You are here: bizstats.co.uk > a-z index > B list > BU list

Bu Energy Solutions Ltd BRISTOL


Bu Energy Solutions started in year 2015 as Private Limited Company with registration number 09402384. The Bu Energy Solutions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bristol at 3 St Phillips Trade Centre Albert Road. Postal code: BS2 0YB. Since 7th January 2019 Bu Energy Solutions Ltd is no longer carrying the name Batteries Un.

At the moment there are 3 directors in the the firm, namely Kevin B., Sean G. and Derek W.. In addition one secretary - Derek W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graham B. who worked with the the firm until 24 December 2018.

Bu Energy Solutions Ltd Address / Contact

Office Address 3 St Phillips Trade Centre Albert Road
Office Address2 St. Philips
Town Bristol
Post code BS2 0YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09402384
Date of Incorporation Thu, 22nd Jan 2015
Industry Repair of other equipment
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Kevin B.

Position: Director

Appointed: 01 February 2024

Sean G.

Position: Director

Appointed: 01 February 2024

Derek W.

Position: Secretary

Appointed: 24 December 2018

Derek W.

Position: Director

Appointed: 21 December 2018

Babacar D.

Position: Director

Appointed: 07 March 2022

Resigned: 15 September 2023

Jan R.

Position: Director

Appointed: 22 May 2015

Resigned: 24 December 2018

Jacqualine B.

Position: Director

Appointed: 13 May 2015

Resigned: 24 December 2018

Graham B.

Position: Secretary

Appointed: 22 January 2015

Resigned: 24 December 2018

Graham B.

Position: Director

Appointed: 22 January 2015

Resigned: 24 December 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Derek W. This PSC and has 75,01-100% shares. The second entity in the PSC register is Graham B. This PSC owns 25-50% shares.

Derek W.

Notified on 21 December 2018
Nature of control: 75,01-100% shares

Graham B.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 25-50% shares

Company previous names

Batteries Un January 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth39 666       
Balance Sheet
Current Assets130 282400 873587 787295 885120 77094 142239 766242 734
Net Assets Liabilities39 666138 243216 238101 6602 7964 86411 5953 814
Cash Bank In Hand102 895       
Debtors16 876       
Intangible Fixed Assets124 484       
Net Assets Liabilities Including Pension Asset Liability39 666       
Stocks Inventory10 511       
Tangible Fixed Assets78 639       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve39 664       
Shareholder Funds39 666       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  123 56393 36839 06038 03678 27493 139
Average Number Employees During Period    5448
Creditors83 739247 768334 053147 303109 11466 679179 510167 153
Fixed Assets203 123160 13884 30245 19627 96813 31724 21215 972
Net Current Assets Liabilities46 543153 105255 499149 83213 88896 26265 65680 981
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 7651 2502 2322 1205 4005 400
Total Assets Less Current Liabilities249 666313 243339 801195 028150 970109 57989 86896 953
Creditors Due After One Year210 000       
Creditors Due Within One Year83 739       
Intangible Fixed Assets Additions173 195       
Intangible Fixed Assets Aggregate Amortisation Impairment48 711       
Intangible Fixed Assets Amortisation Charged In Period48 711       
Intangible Fixed Assets Cost Or Valuation173 195       
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions91 059       
Tangible Fixed Assets Cost Or Valuation91 059       
Tangible Fixed Assets Depreciation12 420       
Tangible Fixed Assets Depreciation Charged In Period12 420       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st February 2024
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements