Warning: file_put_contents(c/d31c09de34c3f95150ccbb9d077442f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Saving Energy North East Ltd, NE1 1PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAVING ENERGY NORTH EAST LTD

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

This company is commonly known as Saving Energy North East Ltd. The company was founded 15 years ago and was given the registration number 06815393. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SAVING ENERGY NORTH EAST LTD
Company Number:06815393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 2009
End of financial year:30 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Carnoustie Close, Ashington, United Kingdom, NE63 9GB

Director10 February 2009Active
41, Daws Heath Road, Rayleigh, United Kingdom, SS6 7QJ

Director10 February 2009Active

People with Significant Control

Miss Samantha Jane Fulker
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:41 Daws Heath Road, Rayleigh, United Kingdom, SS6 7QJ
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 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-06-21Gazette

Gazette dissolved liquidation.

Download
2023-03-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-01Address

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

Download
2018-03-26Address

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

Download
2018-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-21Resolution

Resolution.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-03-17Accounts

Change account reference date company previous extended.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Accounts

Change account reference date company previous shortened.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type micro entity.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.