This company is commonly known as Earth Save Products Limited. The company was founded 16 years ago and was given the registration number 06547742. The firm's registered office is in NR DIDCOT. You can find them at 1 Long Wittenham Road, North Moreton, Nr Didcot, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EARTH SAVE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 06547742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Long Wittenham Road, North Moreton, Nr Didcot, Oxfordshire, United Kingdom, OX11 9AZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodside, Long Wittenham, Abingdon, England, OX14 4PT | Secretary | 01 February 2013 | Active |
Woodside Farm, Long Wittenham, Oxfordshire, Didcot, United Kingdom, OX14 4PT | Director | 28 March 2008 | Active |
Unit 6 &7 Henderson House, Hithercroft Road, Wallingford, OX10 9DG | Director | 01 April 2011 | Active |
Unit 7 Henderson House, Hithercroft Road, Wallingford, England, OX10 9DG | Director | 01 April 2014 | Active |
Woodside Farm, Long Wittenham, Oxfordshire, Didcot, United Kingdom, OX14 4PT | Secretary | 28 March 2008 | Active |
Unit 6 &7 Henderson House, Hithercroft Road, Wallingford, OX10 9DG | Director | 20 December 2019 | Active |
Unit 6 &7 Henderson House, Hithercroft Road, Wallingford, OX10 9DG | Director | 03 February 2015 | Active |
Woodside Farm, Long Wittenham, Oxfordshire, Didcot, United Kingdom, OX14 4PT | Director | 28 March 2008 | Active |
Owen Charles Ltd | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6 & 7 Henderson House, Hithercroft Road, Wallingford, England, OX10 9DG |
Nature of control | : |
|
Mr Harold Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Unit 6 &7 Henderson House, Hithercroft Road, Wallingford, OX10 9DG |
Nature of control | : |
|
Mr Nicholas Charles Hale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | English |
Address | : | Unit 6 &7 Henderson House, Hithercroft Road, Wallingford, OX10 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Capital | Capital name of class of shares. | Download |
2021-05-11 | Capital | Capital variation of rights attached to shares. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Miscellaneous | Court order. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Miscellaneous | Legacy. | Download |
2020-06-26 | Address | Change sail address company with old address new address. | Download |
2020-06-26 | Miscellaneous | Legacy. | Download |
2020-06-26 | Miscellaneous | Legacy. | Download |
2020-06-26 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.