Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ECONOMY GAS LIMITED

Company

ECONOMY GAS

Telephone: 01943 882 189
A rating

ABOUT ECONOMY GAS LIMITED

PCM Switch are independent business energy brokers.

We are completely impartial and use our extensive knowledge of the UK energy markets to find the best deal for your company. In understanding the requirement of your business we can tailor a package and supplier to suit your individual needs.

PCM Switch is continuously negotiating market sector discounts on behalf of large numbers of small and medium sized businesses (SMEs). PCM Switch Business serves to 'aggregate' the purchasing volume of smaller businesses, these increased volumes are 'leveraged' to achieve greater economies of scale resulting in discounts which are passed on to each business. 

 Our service provideds free of charge no obligation quotes to our clients.  For each contract that we arrange with suppliers we earn a fee.  The prices we have access to are the same or often better than those that you would get by going to the supplier directly. If you would like to know more about how our fees work, please contact us.

PCM Switch - Business Electricity and Gas Brokers

Balancing the books and saving money is good business practice and the more places you can find to save on costs, overheads and expenditure, then the greater advantage you will have to ensure that your business is on the right track to success.

One of the largest outlays in any business is their energy bills. And since no business can do without electricity and gas to ensure that their office equipment, lighting and heating needs are taken care of, it is prudent to look at ways to reduce outgoings and take reliable advice on reducing overall energy consumption.

PCM Switch is constantly on the lookout for every possible way to help you save on your energy costs; our friendly energy advisors search all the major business energy suppliers, to find the most cost effective deals, by doing a comparison of all the energy suppliers and then working out a tailor made package that will fit your energy needs.

- Is your business paying over the odds for your Gas and Electricity?

- Are billing errors and estimated readings costing your company money?

We use our industry knowledge to produce a tailor made package together with the knowledge of your business needs to guide and help you in your business sector.

As business energy brokers, we are able to offer you the same high level of professional service whether your business is large or small, single or multi-site. You can rest assured we will find the right solutions to your energy needs.

PCM Switch are continuously negotiating market sector discounts on behalf of large numbers of small and medium sized businesses (SMEs). PCM Switch serves to 'aggregate' the purchasing volume of smaller businesses, these increased volumes are 'leveraged' to achieve greater economies of scale resulting in discounts which are passed on to each business. We also specialise in assisting our large usage customers plan their energy procurement needs through well maintained supplier relationships and personalised tendering processes.

KEY FINANCE

Year
2010
Assets
£1351.26k ▲ £54.14k (4.17 %)
Cash
£973.78k ▲ £50.81k (5.51 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£1351.26k ▲ £54.14k (4.17 %)

REGISTRATION INFO

Company name
ECONOMY GAS LIMITED
Company number
03063407
VAT
GB817013852
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jun 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
pcmswitch.co.uk
Phones
01943 882 189
Registered Address
UNIVERSAL HOUSE,
LONGLEY LANE,
MANCHESTER,
M22 4SY

ECONOMIC ACTIVITIES

35230
Trade of gas through mains

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Feb 2017
Full accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 111,000
16 Jun 2016
Director's details changed for Mr Christopher James Earle on 3 August 2012

CHARGES

10 March 2016
Status
Outstanding
Delivered
19 March 2016
Persons entitled
Ares Management Limited (As Security Agent for the Beneficiaries)
Description
Contains fixed charge…

15 October 2015
Status
Outstanding
Delivered
20 October 2015
Persons entitled
Ares Management Limited (As Security Agent)
Description
Contains fixed charge…

17 April 2013
Status
Satisfied on 27 October 2015
Delivered
25 April 2013
Persons entitled
Cortland Capital Market Services Llc
Description
Notification of addition to or amendment of charge…

10 August 2006
Status
Satisfied on 17 April 2013
Delivered
16 August 2006
Persons entitled
Barclays Bank PLC
Description
Business premium account account number 40301574. the…

23 December 1998
Status
Satisfied on 17 April 2013
Delivered
4 January 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 September 1998
Status
Satisfied on 7 August 2012
Delivered
1 October 1998
Persons entitled
Bg PLC
Description
£20,000 deposited in account number 50959294 at barclays…

See Also


Last update 2018

ECONOMY GAS LIMITED DIRECTORS

Gillian Elizabeth Hill

  Acting
Appointed
03 December 2015
Role
Secretary
Address
Universal House, Longley Lane, Manchester, M22 4SY
Name
HILL, Gillian Elizabeth

Paul Doherty

  Acting
Appointed
03 August 2012
Occupation
Accountant
Role
Director
Age
55
Nationality
British
Address
Universal House, Longley Lane, Manchester, United Kingdom, M22 4SY
Country Of Residence
United Kingdom
Name
DOHERTY, Paul

Christopher James Earle

  Acting
Appointed
03 August 2012
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Universal House, Longley Lane, Manchester, United Kingdom, M22 4SY
Country Of Residence
United Kingdom
Name
EARLE, Christopher James

Lisa Michelle Lawton

  Resigned
Appointed
30 September 1997
Resigned
03 August 2012
Role
Secretary
Address
Camsley House Farm, Massey Brook Lane, Lymm, Cheshire, WA13 0PW
Name
LAWTON, Lisa Michelle

Nichola Lawton

  Resigned
Appointed
01 June 1995
Resigned
30 September 1997
Role
Secretary
Address
29 Stockport Road East, Bredbury, Stockport, Cheshire, SK6 1AL
Name
LAWTON, Nichola

Emma Louise Shaw

  Resigned
Appointed
22 February 2013
Resigned
03 December 2015
Role
Secretary
Address
Universal House, Longley Lane, Manchester, United Kingdom, M22 4SY
Name
SHAW, Emma Louise

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
01 June 1995
Resigned
01 June 1995
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Ernest Randolph Craig

  Resigned
Appointed
22 September 1998
Resigned
03 August 2012
Occupation
Company Director
Role
Director
Age
90
Nationality
British
Address
25a Mauldeth Road, Stockport, Cheshire, SK4 3NE
Country Of Residence
England
Name
CRAIG, Ernest Randolph

Florrie Darwell

  Resigned
Appointed
01 June 1995
Resigned
30 September 1997
Occupation
Company Director
Role
Director
Age
112
Nationality
British
Address
37 Carrwood, Knutsford, Cheshire, WA16 8NE
Name
DARWELL, Florrie

Christopher James Earle

  Resigned
Appointed
03 August 2012
Resigned
03 August 2012
Occupation
Operations
Role
Director
Age
52
Nationality
British
Address
Universal House, Longley Lane, Manchester, United Kingdom, M22 4SY
Country Of Residence
United Kingdom
Name
EARLE, Christopher James

Lisa Michelle Lawton

  Resigned
Appointed
22 September 1998
Resigned
03 August 2012
Occupation
Company Secretary
Role
Director
Age
59
Nationality
British
Address
Camsley House Farm, Massey Brook Lane, Lymm, Cheshire, WA13 0PW
Country Of Residence
England
Name
LAWTON, Lisa Michelle

Nichola Lawton

  Resigned
Appointed
01 June 1995
Resigned
22 September 1998
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
8 Seaton Park, Sandymoor, Runcorn, Cheshire, WA7 1XA
Name
LAWTON, Nichola

Ronald Patrick Lawton

  Resigned
Appointed
22 September 1998
Resigned
03 August 2012
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Camsley House Farm, Massey Brook Lane, Lymm, WA13 0PW
Country Of Residence
England
Name
LAWTON, Ronald Patrick

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
01 June 1995
Resigned
01 June 1995
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.