ABOUT BUSINESS TO BUSINESS ASSOCIATES LIMITED
BBA Energy (also known as Business to Business Associates) has been helping companies to manage their utilities contracts since 1996. We have built long term relationships with distributors and suppliers over the last 20 years.
Our clients range from micro-businesses to large multi-site retail organisations and schools. Based in Sandy, Bedfordshire, our small but dedicated team of energy consultants can help you find the best energy contracts for your business.
BBA Energy are members of the Utilities Intermediaries Association (UIA), committed to provide an open and ethical service to our clients. In turn we build trust and confidence in the fact that saving our clients time and money is our priority.
Full analysis provided to help you the client make the best decision for your business needs.
BBA Energy tenders the entire energy market to get our customers the best contract for them. We have no preferred supplier so you get what's best for your business.
We are able to help if your company expands or moves to new premises.
Advice regarding the change to mandatory half-hourly metering and how it affects your business.
We can assist with disputes with your energy provider.
We will help you to keep track of your energy consumption.
BBA are members of the Utilities Intermediaries Association (UIA), committed to provide an open and ethical service to our clients.
KEY FINANCES
Year
2017
Assets
£43.12k
▼ £-4.31k (-9.09 %)
Cash
£0k
▼ £-9.57k (-100.00 %)
Liabilities
£42.65k
▲ £8.07k (23.35 %)
Net Worth
£0.46k
▼ £-12.38k (-96.38 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brighton and Hove
- Company name
- BUSINESS TO BUSINESS ASSOCIATES LIMITED
- Company number
- 03198320
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 May 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bbaenergy.co.uk
- Phones
-
01767 824 024
- Registered Address
- FIRST FLOOR, TELECOM HOUSE,
125-135 PRESTON ROAD,
BRIGHTON,
ENGLAND,
BN1 6AF
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 08 May 2017
- Confirmation statement made on 6 May 2017 with updates
- 04 Jan 2017
- Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
- 07 Nov 2016
- Total exemption small company accounts made up to 31 July 2016
CHARGES
-
4 September 1998
- Status
- Satisfied
on 1 August 2016
- Delivered
- 11 September 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
BUSINESS TO BUSINESS ASSOCIATES LIMITED DIRECTORS
Paul Richard Mallett
Acting
PSC
- Appointed
- 01 April 2011
- Occupation
- Operations Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 117 Holme Court Avenue, Biggleswade, Bedfordshire, England, SG18 8PA
- Country Of Residence
- England
- Name
- MALLETT, Paul Richard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
John Peter Miller
Acting
PSC
- Appointed
- 14 May 1996
- Occupation
- Marketing Manager
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 117 Holme Court Avenue, Biggleswade, Bedfordshire, England, SG18 8PA
- Country Of Residence
- England
- Name
- MILLER, John Peter
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Martin John Bociek
Resigned
- Appointed
- 25 April 2002
- Resigned
- 31 July 2011
- Role
- Secretary
- Address
- 34 Brockwell, Oakley, Bedfordshire, MK43 7TD
- Name
- BOCIEK, Martin John
Robert Owen Hugh Gaskell
Resigned
- Appointed
- 27 January 1998
- Resigned
- 08 June 2000
- Role
- Secretary
- Address
- The Willows, 1 Hookhams Lane Renhold, Bedford, Bedfordshire, MK41 0JT
- Name
- GASKELL, Robert Owen Hugh
Dorothy Miller
Resigned
- Appointed
- 14 May 1996
- Resigned
- 23 January 1998
- Role
- Secretary
- Address
- 6 Middleham Close, Sandy, Bedfordshire, SG19 1TU
- Name
- MILLER, Dorothy
RM REGISTRARS LIMITED
Resigned
- Appointed
- 14 May 1996
- Resigned
- 14 May 1996
- Role
- Nominee Secretary
- Address
- Second Floor, 80 Great Eastern Street, London, EC2A 3RX
- Name
- RM REGISTRARS LIMITED
Thomas Robert Brown
Resigned
- Appointed
- 03 April 1998
- Resigned
- 01 September 2001
- Occupation
- Marketing
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 20 Cotton End Road, Wilstead, Bedford, Bedfordshire, MK45 3DB
- Name
- BROWN, Thomas Robert
Robert Owen Hugh Gaskell
Resigned
- Appointed
- 27 January 1998
- Resigned
- 08 June 2000
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- The Willows, 1 Hookhams Lane Renhold, Bedford, Bedfordshire, MK41 0JT
- Country Of Residence
- England
- Name
- GASKELL, Robert Owen Hugh
Dorothy Miller
Resigned
- Appointed
- 14 May 1996
- Resigned
- 22 December 1998
- Occupation
- Housewife
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 6 Middleham Close, Sandy, Bedfordshire, SG19 1TU
- Name
- MILLER, Dorothy
Danko Reichl
Resigned
- Appointed
- 27 January 1998
- Resigned
- 15 May 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 65 Engayne Avenue, Sandy, Bedfordshire, SG19 1BN
- Name
- REICHL, Danko
David Smart
Resigned
- Appointed
- 25 November 2002
- Resigned
- 13 October 2003
- Occupation
- Software Manager
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 141 Estella Road, Buckland, Portsmouth, Hampshire, PO2 7SW
- Name
- SMART, David
RM NOMINEES LIMITED
Resigned
- Appointed
- 14 May 1996
- Resigned
- 14 May 1996
- Role
- Nominee Director
- Address
- Second Floor, 80 Great Eastern Street, London, EC2A 3RX
- Name
- RM NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.