This company is commonly known as 2 Save Energy Limited. The company was founded 18 years ago and was given the registration number 05626628. The firm's registered office is in BRACKNELL. You can find them at Access Business Centre, Willoughby Road, Bracknell, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 2 SAVE ENERGY LIMITED |
---|---|---|
Company Number | : | 05626628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2005 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Access Business Centre, Willoughby Road, Bracknell, England, RG12 8FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor One, Temple Row, Birmingham, B2 5LG | Director | 01 May 2013 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 17 November 2005 | Active |
24, Bittern Close, Basingstoke, RG22 5JA | Secretary | 02 July 2007 | Active |
38, Springfield, Lightwater, GU18 5XP | Secretary | 29 June 2009 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Corporate Secretary | 17 November 2005 | Active |
27 Saffron Close, Newbury, RG14 1XD | Director | 17 November 2005 | Active |
White Lodge, Donnington Grove, Newbury, RG14 2LA | Director | 17 November 2005 | Active |
Bank Cottage, Great Comberton, Pershore, WR10 3DP | Director | 23 April 2009 | Active |
19 Sutton Court, Fauconberg Road Chiswick, London, W4 3JG | Director | 15 May 2007 | Active |
3 B Orinoco Street, Pymble, Australia, | Director | 16 May 2007 | Active |
16 Boxgrove Avenue, Guildford, GU1 1XG | Director | 26 September 2008 | Active |
9, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY | Director | 20 August 2014 | Active |
The Annexe Field House Barn, Chineham Lane, Sherborne St John, Basingstoke, United Kingdom, RG24 9LR | Director | 06 February 2012 | Active |
Chapel Farm, Greenham, Newbury, RG19 8RZ | Director | 01 December 2006 | Active |
24, Bittern Close, Basingstoke, RG22 5JA | Director | 16 May 2007 | Active |
9, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY | Director | 20 August 2014 | Active |
38, Springfield, Lightwater, GU18 5XP | Director | 29 June 2009 | Active |
Mr Richard Andrew Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | 8th Floor One, Temple Row, Birmingham, B2 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-05-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.