PROJECT BETTER ENERGY LIMITED
Other specialised construction activities n.e.c.
PROJECT BETTER ENERGY LIMITED
Other specialised construction activities n.e.c.
Previous Company Names
Contact & Details
Contact
Full company profile for PROJECT BETTER ENERGY LIMITED (07923909), an active company based in United Kingdom. Incorporated 25 Jan 2012. Other specialised construction activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£3.12M
Net Assets
£9.10M
Total Liabilities
£14.81M
Turnover
£73.05M
Employees
261
Debt Ratio
62%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 19 grants
Sign up to view complete grant history
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Jun 2022 | Seed |
| Investor 1 | Oct 2023 | Private Equity |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pbe Bidco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Colin Wood
Ceased 25 Jan 2017
Andrew John Scott Walton-green
Ceased 20 Oct 2023
Simon John Peat
Ceased 20 Oct 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land and buildings on the north side of Grafton Street, Hyde TAMESIDE | Freehold | £1,000,000 | 31 Jul 2024 |
Unit 5-7, Stretton Business Park, Brunel Drive, Stretton, Burton-On-Trent (DE13 0BY) EAST STAFFORDSHIRE | Leasehold | - | 26 May 2022 |
Unit 2 Lakes Court Lancaster Park, Newborough Road, Needwood, Burton-On-Trent (DE13 9PD) EAST STAFFORDSHIRE | Freehold | £257,200 | 4 Dec 2019 |
Plot 10, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent (DE13 9PD) EAST STAFFORDSHIRE | Freehold | £1,092,000 | 23 Mar 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Apr 2026 | Resolution | Resolutions | |
| 22 Apr 2026 | Incorporation | Memorandum Articles | |
| 8 Apr 2026 | Confirmation Statement | Confirmation statement made on 28 Mar 2026 with updates | |
| 2 Apr 2026 | Capital | Allotment of shares (GBP 19,526,959) on 29 Sept 2025 | |
| 2 Apr 2026 | Officers | Termination of Simon John Peat as director on 31 Mar 2026 |
Resolutions
Memorandum Articles
Confirmation statement made on 28 Mar 2026 with updates
Allotment of shares (GBP 19,526,959) on 29 Sept 2025
Termination of Simon John Peat as director on 31 Mar 2026
Recent Activity
Latest Activity
Resolutions
2 weeks ago on 22 Apr 2026
Memorandum Articles
2 weeks ago on 22 Apr 2026
Confirmation statement made on 28 Mar 2026 with updates
4 weeks ago on 8 Apr 2026
Allotment of shares (GBP 19,526,959) on 29 Sept 2025
1 months ago on 2 Apr 2026
Termination of Simon John Peat as director on 31 Mar 2026
1 months ago on 2 Apr 2026
