POWER EFFICIENCY HOLDINGS LIMITED

2 Church Street, Burnham, SL1 7HZ, Buckinghamshire, England
StatusACTIVE
Company No.06444915
CategoryPrivate Limited Company
Incorporated04 Dec 2007
Age16 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

POWER EFFICIENCY HOLDINGS LIMITED is an active private limited company with number 06444915. It was incorporated 16 years, 5 months, 24 days ago, on 04 December 2007. The company address is 2 Church Street, Burnham, SL1 7HZ, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-08

New address: 2 Church Street Burnham Buckinghamshire SL1 7HZ

Old address: Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX

New address: Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ

Change date: 2022-03-08

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Mar 2022

Category: Address

Type: AD02

New address: 100 New Oxford Street London WC1A 1HB

Old address: 100 New Oxford Street London WC1A 1HB England

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Mar 2022

Category: Address

Type: AD02

Old address: 4th Floor 6 Bevis Marks London EC3A 7BA England

New address: 100 New Oxford Street London WC1A 1HB

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-07

Psc name: Red Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-07

Psc name: Engie Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Dec 2021

Category: Address

Type: AD02

New address: 4th Floor 6 Bevis Marks London EC3A 7BA

Old address: Level 19 25 Canada Square London E14 5LQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paige Janson

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Whitfield

Termination date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Martin Sieh

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr James Edward Stuart Summerbell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Ian Whitfield

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Gary Proctor

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-14

Officer name: Sarah Gregory

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Paul Edwin Rawson

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Paul Edwin Rawson

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Paul Edwin Rawson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Proctor

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Richard John Blumberger

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2015

Category: Address

Type: AD03

New address: Level 19 25 Canada Square London E14 5LQ

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Oct 2015

Category: Address

Type: AD02

New address: Level 19 25 Canada Square London E14 5LQ

Old address: Level 19 25 Canada Square London E14 5LQ England

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2015

Category: Address

Type: AD03

New address: Level 19 25 Canada Square London E14 5LQ

Documents

View document PDF

Change sail address company with new address

Date: 05 Oct 2015

Category: Address

Type: AD02

New address: Level 19 25 Canada Square London E14 5LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

New address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX

Old address: Senator House 85 Queen Victoria Street London EC4V 4DP England

Change date: 2015-05-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Gregory

Appointment date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr Paul Edwin Rawson

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-05

Officer name: Simone Tudor

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Mr Richard John Blumberger

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Wilfrid John Petrie

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Old address: Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY

New address: Senator House 85 Queen Victoria Street London EC4V 4DP

Change date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Simone Tudor

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edwin Rawson

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wilfrid Petrie

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Woodhouse

Documents

View document PDF

Termination secretary company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Allan

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Richard John Blumberger

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terry Collin Woodhouse

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hobart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Melanie Allan

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Wargent

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Declan Tierney

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas James Wargent

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Declan John Tierney

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Old address: Churchill House, Maltings Mews Sidcup Kent DA15 7DG

Change date: 2011-07-06

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Hampden Hobart

Documents

View document PDF

Auditors resignation company

Date: 20 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 05 Apr 2011

Category: Capital

Type: SH01

Capital : 2,154,419 GBP

Date: 2011-04-05

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Blumberger

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Field

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Harper

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arun Collinson

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Harper

Documents

View document PDF

Statement of companys objects

Date: 14 Apr 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 09 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2010

Action Date: 29 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-29

Capital : 2,070,634 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-19

Capital : 2,016,774 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-19

Capital : 1,855,194 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 19/02/09\gbp si 185514@1=185514\gbp ic 1669675/1855189\

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed john walker field

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / arun singh / 01/02/2008

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

AC ELECTRICAL PROJECTS LIMITED

320A STRATFORD ROAD,SOLIHULL,B90 3DN

Number:11346483
Status:ACTIVE
Category:Private Limited Company

CRYSTAL DESIGN & MEDIA LTD

SUITE 2, UNIT 5 AJA BUSINESS CENTRE,ROCHESTER,ME1 3EZ

Number:07640081
Status:ACTIVE
Category:Private Limited Company

DRIVER GOLF LTD.

THE PRO SHOP,LYME REGIS,DT7 3HQ

Number:04990469
Status:ACTIVE
Category:Private Limited Company

FOX EARTH TREE CARE SOLUTIONS LTD

THE NORD BARN FOX WOOD,PATCHING,BN13 3UL

Number:06242456
Status:ACTIVE
Category:Private Limited Company

HART PROMOTIONS LIMITED

SL INVESTMENT MANAGEMENT LTD ONE CITY PLACE,CHESTER,CH1 3BQ

Number:03732322
Status:ACTIVE
Category:Private Limited Company

THE ZEN AGENCY (SCOTLAND) LIMITED

GORDON CHAMBERS,GLASGOW,G1 3NA

Number:SC211419
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