Check the

BUSINESS TO BUSINESS ASSOCIATES LIMITED

Company
BUSINESS TO BUSINESS ASSOCIATES LIMITED (03198320)

BUSINESS TO BUSINESS ASSOCIATES

Phone: 01767 824 024
A⁺ rating

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

Company name
BUSINESS TO BUSINESS ASSOCIATES LIMITED
Company number
03198320
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 1996
Age - 28 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
57
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
85
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
75
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
78
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
84
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
67
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
81
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.