You are here: bizstats.co.uk > a-z index > P list > P3 list

P3p Energy Supply Limited LONDON


P3p Energy Supply Limited is a private limited company registered at First Floor, 5 Fleet Place, London EC4M 7RD. Its net worth is estimated to be roughly 10 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-07-18, this 6-year-old company is run by 4 directors.
Director Philip E., appointed on 01 November 2022. Director Alexander B., appointed on 01 November 2022. Director Julian H., appointed on 12 November 2019.
The company is classified as "trade of electricity" (SIC: 35140). According to CH database there was a name change on 2019-11-14 and their previous name was Nevada Energy Limited.
The last confirmation statement was filed on 2023-07-17 and the due date for the next filing is 2024-07-31. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

P3p Energy Supply Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10872509
Date of Incorporation Tue, 18th Jul 2017
Industry Trade of electricity
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Philip E.

Position: Director

Appointed: 01 November 2022

Alexander B.

Position: Director

Appointed: 01 November 2022

Julian H.

Position: Director

Appointed: 12 November 2019

Ian H.

Position: Director

Appointed: 30 October 2019

Mark W.

Position: Director

Appointed: 30 October 2019

Resigned: 29 July 2022

Dyball Associates Ltd

Position: Corporate Secretary

Appointed: 18 July 2017

Resigned: 30 October 2019

Andrew D.

Position: Director

Appointed: 18 July 2017

Resigned: 30 October 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is P3P Energy Holdings Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dyball Associates Limited that put Worcester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

P3p Energy Holdings Limited

First Floor 5 Fleet Place, Holborn Circus, London, EC4M 7RD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12247141
Notified on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dyball Associates Limited

2nd Floor, Independence House 16 Queen Street, Worcester, WR1 2PL, England

Legal authority Companies Act 2006 &1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England & Wales
Registration number 03051103
Notified on 18 July 2017
Ceased on 30 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nevada Energy November 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-03-312021-03-312022-03-312023-03-31
Net Worth1010    
Balance Sheet
Cash Bank On Hand  4243 85724 565355 064
Current Assets 102 3002 931 2475 040 26228 572 193
Debtors 102 2582 887 3905 015 69728 217 129
Other Debtors 102 2582 534 2983 302 733 
Cash Bank In Hand1010    
Net Assets Liabilities Including Pension Asset Liability1010    
Reserves/Capital
Shareholder Funds1010    
Other
Accrued Liabilities Deferred Income    1 315 1127 262 673
Accumulated Amortisation Impairment Intangible Assets    4072 978
Average Number Employees During Period 13334
Corporation Tax Payable   11 400155 4001 082 100
Creditors  12 7532 882 6884 349 24923 935 159
Gross Profit Loss   -20 206  
Increase From Amortisation Charge For Year Intangible Assets    4072 571
Intangible Assets    20 20624 435
Intangible Assets Gross Cost    20 61327 413
Net Current Assets Liabilities 10-10 45348 559691 0134 637 034
Other Creditors  11 5051 873 5201 315 1121 021 362
Other Taxation Social Security Payable    164 960 
Prepayments Accrued Income    1 283 99510 117 203
Total Assets Less Current Liabilities    711 2194 661 469
Trade Creditors Trade Payables  1 248997 7682 713 77714 569 024
Trade Debtors Trade Receivables   353 0921 712 964518 315
Called Up Share Capital Not Paid Not Expressed As Current Asset00    
Number Shares Allotted1010    
Par Value Share      
Share Capital Allotted Called Up Paid1010    

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates July 17, 2023
filed on: 18th, July 2023
Free Download (3 pages)

Company search