This company is commonly known as Energy Save Heating & Plumbing Ltd. The company was founded 12 years ago and was given the registration number 07879191. The firm's registered office is in YORK. You can find them at 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ENERGY SAVE HEATING & PLUMBING LTD |
---|---|---|
Company Number | : | 07879191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2011 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Netherwoods, Strensall, York, England, YO32 5WE | Director | 01 April 2017 | Active |
Prospect Farm, Prospect Place, Thornton Dale, Pickering, YO18 7LQ | Director | 12 December 2011 | Active |
Mr Neil Sawyer | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prospect Farm, Prospect Place, Thorton Le Dale, United Kingdom, YO18 7LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-01 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-17 | Dissolution | Dissolution application strike off company. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-03 | Officers | Change person director company with change date. | Download |
2013-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.