THE ENERGY SAVING TRUST LIMITED
Status | ACTIVE |
Company No. | 02622374 |
Category | |
Incorporated | 20 Jun 1991 |
Age | 32 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE ENERGY SAVING TRUST LIMITED is an active with number 02622374. It was incorporated 32 years, 10 months, 11 days ago, on 20 June 1991. The company address is 223-231 Pentonville Road, London, N1 9NG, England.
Company Fillings
Accounts with accounts type full
Date: 27 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Old address: 33 Cathedral Road Cardiff CF11 9HB Wales
New address: 223-231 Pentonville Road London N1 9NG
Change date: 2022-09-30
Documents
Accounts with accounts type full
Date: 27 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Change registered office address company with date old address new address
Date: 17 May 2022
Action Date: 17 May 2022
Category: Address
Type: AD01
Change date: 2022-05-17
Old address: 30 North Colonnade Canary Wharf London E14 5GP United Kingdom
New address: 33 Cathedral Road Cardiff CF11 9HB
Documents
Accounts with accounts type full
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Ms Kim Suan Lim
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Brian Ponting
Termination date: 2020-10-30
Documents
Cessation of a person with significant control
Date: 17 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Brian Ponting
Cessation date: 2020-10-30
Documents
Accounts with accounts type full
Date: 13 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Henry George Sellwood
Termination date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 27 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Henry George Sellwood
Cessation date: 2020-03-31
Documents
Accounts with accounts type full
Date: 12 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-25
Officer name: Gerald Hayden Phillips
Documents
Cessation of a person with significant control
Date: 12 Oct 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gerald Hayden Phillips
Cessation date: 2018-09-25
Documents
Cessation of a person with significant control
Date: 12 Oct 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Edward Fairey
Cessation date: 2018-09-25
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-25
Officer name: Michael Edward Fairey
Documents
Accounts with accounts type full
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Mortgage satisfy charge full
Date: 23 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026223740004
Documents
Accounts with accounts type full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Christopher Thornton
Change date: 2017-09-30
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-30
Officer name: Mr Philip Henry George Sellwood
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-30
Officer name: Mr Roger Brian Ponting
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-30
Officer name: Sir Gerald Hayden Phillips
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-30
Officer name: Mr Michael Edward Fairey
Documents
Cessation of a person with significant control
Date: 02 Aug 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Judith Elizabeth Hackitt
Cessation date: 2017-07-27
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-27
Officer name: Judith Elizabeth Hackitt
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 07 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Christopher Thornton
Notification date: 2016-10-07
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-06
Psc name: Roger Brian Ponting
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerald Hayden Phillips
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Edward Fairey
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Henry George Sellwood
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Judith Elizabeth Hackitt
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-24
New address: 30 North Colonnade Canary Wharf London E14 5GP
Old address: 21 Dartmouth Street London SW1H 9BP
Documents
Accounts with accounts type full
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Christopher Thornton
Appointment date: 2016-10-07
Documents
Annual return company with made up date no member list
Date: 09 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Brian Ponting
Appointment date: 2016-05-06
Documents
Accounts with accounts type full
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Forrest Brown
Termination date: 2014-10-24
Documents
Resolution
Date: 31 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 03 Aug 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Mortgage create with deed with charge number
Date: 02 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026223740004
Documents
Accounts with accounts type full
Date: 23 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 26 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Annual return company with made up date no member list
Date: 07 Aug 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type full
Date: 16 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tlt Secretaries Limited
Documents
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mcallister
Documents
Resolution
Date: 24 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 24 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David King
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harman
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Cook
Documents
Appoint person director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Forrest Brown
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Hyams
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gearoid Lane
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Green
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Topping
Documents
Resolution
Date: 27 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Gerald Hayden Phillips
Documents
Termination secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Abbott
Documents
Appoint corporate secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tlt Secretaries Limited
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Green
Documents
Termination director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Felgate
Documents
Accounts with accounts type full
Date: 04 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Graham Topping
Change date: 2010-06-20
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Andrea Cook
Change date: 2010-06-20
Documents
Annual return company with made up date no member list
Date: 21 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David Patrick Francis King
Change date: 2010-06-20
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gearoid Lane
Change date: 2010-06-20
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mather
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Milton
Documents
Accounts with accounts type full
Date: 26 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/06/09
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian mcallister / 28/02/2002
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed ms judith elizabeth hackitt
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed ms andrea cook
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed dr david patrick francis king
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed dr garry brett felgate
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr david graham topping
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director helena shovelton
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lesley mason
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director catherine meredith
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter hofman
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director donald macdiarmid
Documents
Some Companies
AJH ACCOUNTANCY SERVICES LIMITED
C/O SILKE & CO LTD 1DT FLOOR,WATERDALE,DN1 3HR
Number: | 06364136 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 11076161 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A CHESTER STREET,EDINBURGH,KY3 9TL
Number: | SC492526 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGGS 1978 PENSION SCHEME TRUSTEE LIMITED
GREGGS HOUSE QUORUM BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 8BU
Number: | 07506736 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 11 ASHLEY ESTATE,SCUNTHORPE,DN15 8NJ
Number: | 05945798 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LYMINGE GARDENS,LONDON,SW18 3JS
Number: | 11019370 |
Status: | ACTIVE |
Category: | Private Limited Company |