UKBizDB.co.uk

2 SAVE ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Access Business Centre, Willoughby Road, Bracknell, England, RG12 8FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor One, Temple Row, Birmingham, B2 5LG

Director01 May 2013Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary17 November 2005Active
24, Bittern Close, Basingstoke, RG22 5JA

Secretary02 July 2007Active
38, Springfield, Lightwater, GU18 5XP

Secretary29 June 2009Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Corporate Secretary17 November 2005Active
27 Saffron Close, Newbury, RG14 1XD

Director17 November 2005Active
White Lodge, Donnington Grove, Newbury, RG14 2LA

Director17 November 2005Active
Bank Cottage, Great Comberton, Pershore, WR10 3DP

Director23 April 2009Active
19 Sutton Court, Fauconberg Road Chiswick, London, W4 3JG

Director15 May 2007Active
3 B Orinoco Street, Pymble, Australia,

Director16 May 2007Active
16 Boxgrove Avenue, Guildford, GU1 1XG

Director26 September 2008Active
9, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY

Director20 August 2014Active
The Annexe Field House Barn, Chineham Lane, Sherborne St John, Basingstoke, United Kingdom, RG24 9LR

Director06 February 2012Active
Chapel Farm, Greenham, Newbury, RG19 8RZ

Director01 December 2006Active
24, Bittern Close, Basingstoke, RG22 5JA

Director16 May 2007Active
9, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY

Director20 August 2014Active
38, Springfield, Lightwater, GU18 5XP

Director29 June 2009Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-17Resolution

Resolution.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Address

Change registered office address company with date old address new address.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.