SAVING ENERGY LIMITED

Unit 9, Buckingham Square Unit 9, Buckingham Square, Wickford, SS11 8YQ, Essex, United Kingdom
StatusACTIVE
Company No.06298898
CategoryPrivate Limited Company
Incorporated02 Jul 2007
Age16 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

SAVING ENERGY LIMITED is an active private limited company with number 06298898. It was incorporated 16 years, 10 months, 19 days ago, on 02 July 2007. The company address is Unit 9, Buckingham Square Unit 9, Buckingham Square, Wickford, SS11 8YQ, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-16

Officer name: Ms Danielle Louise Belton

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-16

Psc name: Ms Danielle Belton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change person secretary company

Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Danielle Belton

Change date: 2021-12-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Samantha Fulker

Change date: 2021-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-16

Officer name: Miss Samantha Fulker

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danielle Louise Belton

Change date: 2021-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Old address: Unit 9, Buckingham Square Hurricane Way Wickford Essex SS11 8YB United Kingdom

New address: Unit 9, Buckingham Square Hurricane Way Wickford Essex SS11 8YQ

Change date: 2021-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Danielle Louise Fulker

Change date: 2020-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Samantha Fulker

Change date: 2021-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Miss Samantha Jane Fulker

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Ms Danielle Louise Belton

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Ms Danielle Louise Belton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

New address: Unit 9, Buckingham Square Hurricane Way Wickford Essex SS11 8YB

Old address: 19 Oban Court Shotgate Industrial Park Wickford Essex SS11 8YB

Change date: 2021-11-22

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Danielle Fulker

Change date: 2021-09-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Samantha Jane Fulker

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Danielle Fulker

Change date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Mrs Samantha Jane Fulker

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danielle Louise Belton

Notification date: 2017-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Jane Fulker

Change date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Garry Coulson

Cessation date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Garry Coulson

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Mrs Danielle Louise Belton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-14

Officer name: Christopher Kevin Langley

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Andrea Louise Coulson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062988980002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2012

Action Date: 28 Nov 2011

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2011-11-28

Documents

View document PDF

Resolution

Date: 20 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Louise Coulson

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Kevin Langley

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Samantha Jane Fulker

Change date: 2010-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Danielle Fulker

Change date: 2010-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2009-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 30/11/2009

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / garry coulson / 01/06/2008

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / danielle fulker / 01/06/2008

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sam fulker / 11/07/2008

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 02/04/2008 from 7 windsor villas stakeford northumberland NE62 5HH

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sam fulker / 01/04/2008

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 02 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & J THOMSON LTD

RYLANDS,BANCHORY DEVENICK,AB12 5YD

Number:SC380228
Status:ACTIVE
Category:Private Limited Company

DKM MARINE DESIGN SERVICES LTD

56 FALCON VILLAS BROCKLEY AVENUE,TYNE & WEAR,NE34 0TY

Number:04233240
Status:ACTIVE
Category:Private Limited Company

LORISON CORP. LP

SUITE 5051,DUNDEE,DD1 4BG

Number:SL023086
Status:ACTIVE
Category:Limited Partnership

ROYAL CRESCENT WESTON-SUPER-MARE MANAGEMENT COMPANY LIMITED

C/O SATURLEY GARNER & CO LTD OFFICE 3, PURE OFFICES,WESTON-SUPER-MARE,BS22 7SB

Number:04400778
Status:ACTIVE
Category:Private Limited Company

SKM CONSULTING AND CONTRACTING LTD

FLAT 9 BROME HOUSE,LONDON,E5 8LL

Number:11653648
Status:ACTIVE
Category:Private Limited Company

THE WHITEROOM (UK) LIMITED

5 BIRCHWOOD PARADE,DARTFORD,DA2 7NJ

Number:04676391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source