UKBizDB.co.uk

SAVING ENERGY LIMITED

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

This company is commonly known as Saving Energy Limited. The company was founded 16 years ago and was given the registration number 06298898. The firm's registered office is in WICKFORD. You can find them at 19 Oban Court, Shotgate Industrial Park, Wickford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SAVING ENERGY LIMITED
Company Number:06298898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2007
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:19 Oban Court, Shotgate Industrial Park, Wickford, Essex, SS11 8YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Buckingham Square, Hurricane Way, Wickford, United Kingdom, SS11 8YB

Secretary02 July 2007Active
Unit 9, Buckingham Square, Hurricane Way, Wickford, United Kingdom, SS11 8YQ

Director14 March 2017Active
Unit 9, Buckingham Square, Hurricane Way, Wickford, United Kingdom, SS11 8YQ

Director02 July 2007Active
5, Carnoustie Close, Ashington, United Kingdom, NE63 9GB

Director21 March 2011Active
5, Carnoustie Close, Ashington, United Kingdom, NE63 9GB

Director02 July 2007Active
32, Hambro Avenue, Rayleigh, United Kingdom, SS6 9NJ

Director21 March 2011Active

People with Significant Control

Ms Danielle Louise Belton
Notified on:01 August 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Buckingham Square, Hurricane Way, Wickford, United Kingdom, SS11 8YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Garry Coulson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:English
Country of residence:United Kingdom
Address:5 Carnoustie Close, Ashington, United Kingdom, NE63 9GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Samantha Jane Fulker
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Buckingham Square, Hurricane Way, Wickford, United Kingdom, SS11 8YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Officers

Change person secretary company.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Address

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

Download
2021-11-22Officers

Change person secretary company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Address

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

Download
2021-09-10Officers

Change person secretary company with change date.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.