UKBizDB.co.uk

EARTH SAVE PRODUCTS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Woodside, Long Wittenham, Abingdon, England, OX14 4PT

Secretary01 February 2013Active
Woodside Farm, Long Wittenham, Oxfordshire, Didcot, United Kingdom, OX14 4PT

Director28 March 2008Active
Unit 6 &7 Henderson House, Hithercroft Road, Wallingford, OX10 9DG

Director01 April 2011Active
Unit 7 Henderson House, Hithercroft Road, Wallingford, England, OX10 9DG

Director01 April 2014Active
Woodside Farm, Long Wittenham, Oxfordshire, Didcot, United Kingdom, OX14 4PT

Secretary28 March 2008Active
Unit 6 &7 Henderson House, Hithercroft Road, Wallingford, OX10 9DG

Director20 December 2019Active
Unit 6 &7 Henderson House, Hithercroft Road, Wallingford, OX10 9DG

Director03 February 2015Active
Woodside Farm, Long Wittenham, Oxfordshire, Didcot, United Kingdom, OX14 4PT

Director28 March 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Persons with significant control

Cessation of a person with significant control.

Download
2024-03-29Persons with significant control

Notification of a person with significant control.

Download
2024-03-29Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Capital

Capital name of class of shares.

Download
2021-05-11Capital

Capital variation of rights attached to shares.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-16Address

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

Download
2020-11-30Miscellaneous

Court order.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Address

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

Download
2020-06-26Miscellaneous

Legacy.

Download
2020-06-26Address

Change sail address company with old address new address.

Download
2020-06-26Miscellaneous

Legacy.

Download
2020-06-26Miscellaneous

Legacy.

Download
2020-06-26Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.