Wickford
Essex
SS11 8YQ
Secretary Name | Miss Danielle Louise Belton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9, Buckingham Square Hurricane Way Wickford Essex SS11 8YB |
Director Name | Ms Danielle Louise Belton |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Buckingham Square Hurricane Way Wickford Essex SS11 8YQ |
Director Name | Mr Garry Coulson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carnoustie Close Ashington Northumberland NE63 9GB |
Director Name | Mrs Andrea Louise Coulson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carnoustie Close Ashington Northumberland NE63 9GB |
Director Name | Mr Christopher Kevin Langley |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hambro Avenue Rayleigh Essex SS6 9NJ |
Website | savingenergyuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9549689 |
Telephone region | Freephone |
Registered Address | Unit 9, Buckingham Square Hurricane Way Wickford Essex SS11 8YQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
50k at £1 | Andrea Louise Coulson 5.00% E |
---|---|
50k at £1 | Christopher Kevin Langley 5.00% E |
450k at £1 | Garry Coulson 45.00% E |
450k at £1 | Samantha Jane Fulker 45.00% E |
5 at £1 | Andrea Louise Coulson 0.00% Ordinary |
5 at £1 | Christopher Kevin Langley 0.00% Ordinary |
45 at £1 | Garry Coulson 0.00% Ordinary |
45 at £1 | Samantha Jane Fulker 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £858,633 |
Cash | £132,182 |
Current Liabilities | £732,700 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
27 September 2013 | Delivered on: 1 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 19 oban court hurrican way wickford t/no. EX412388. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 March 2008 | Delivered on: 15 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 30 December 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
16 March 2022 | Director's details changed for Ms Danielle Louise Belton on 16 March 2022 (2 pages) |
16 March 2022 | Change of details for Ms Danielle Belton as a person with significant control on 16 March 2022 (2 pages) |
15 February 2022 | Total exemption full accounts made up to 30 December 2021 (9 pages) |
17 December 2021 | Secretary's details changed (1 page) |
16 December 2021 | Change of details for Ms Danielle Belton as a person with significant control on 16 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Ms Danielle Louise Belton on 16 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Miss Samantha Fulker on 16 December 2021 (2 pages) |
16 December 2021 | Registered office address changed from Unit 9, Buckingham Square Hurricane Way Wickford Essex SS11 8YB United Kingdom to Unit 9, Buckingham Square Hurricane Way Wickford Essex SS11 8YQ on 16 December 2021 (1 page) |
16 December 2021 | Change of details for Miss Samantha Fulker as a person with significant control on 16 December 2021 (2 pages) |
22 November 2021 | Registered office address changed from 19 Oban Court Shotgate Industrial Park Wickford Essex SS11 8YB to Unit 9, Buckingham Square Hurricane Way Wickford Essex SS11 8YB on 22 November 2021 (1 page) |
22 November 2021 | Change of details for Miss Samantha Jane Fulker as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Miss Samantha Fulker on 22 November 2021 (2 pages) |
22 November 2021 | Secretary's details changed for Miss Danielle Louise Fulker on 22 November 2020 (1 page) |
22 November 2021 | Director's details changed for Ms Danielle Louise Belton on 22 November 2021 (2 pages) |
22 November 2021 | Change of details for Ms Danielle Louise Belton as a person with significant control on 22 November 2021 (2 pages) |
10 September 2021 | Secretary's details changed for Miss Danielle Fulker on 9 September 2021 (1 page) |
9 September 2021 | Change of details for Miss Samantha Jane Fulker as a person with significant control on 1 August 2017 (2 pages) |
14 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
12 March 2021 | Total exemption full accounts made up to 30 December 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
24 May 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
10 May 2019 | Secretary's details changed for Miss Danielle Fulker on 9 May 2019 (1 page) |
9 May 2019 | Director's details changed for Mrs Samantha Jane Fulker on 9 May 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
7 June 2018 | Notification of Danielle Louise Belton as a person with significant control on 1 August 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
16 March 2018 | Unaudited abridged accounts made up to 30 December 2017 (10 pages) |
7 March 2018 | Change of details for Mrs Samantha Jane Fulker as a person with significant control on 31 July 2017 (2 pages) |
7 March 2018 | Cessation of Garry Coulson as a person with significant control on 31 July 2017 (1 page) |
20 November 2017 | Total exemption full accounts made up to 30 December 2016 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 30 December 2016 (10 pages) |
25 October 2017 | Termination of appointment of Garry Coulson as a director on 31 July 2017 (1 page) |
25 October 2017 | Termination of appointment of Garry Coulson as a director on 31 July 2017 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
5 September 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
17 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
17 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
14 March 2017 | Termination of appointment of Christopher Kevin Langley as a director on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Mrs Danielle Louise Belton as a director on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Danielle Louise Belton as a director on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Christopher Kevin Langley as a director on 14 March 2017 (1 page) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
5 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 September 2015 | Termination of appointment of Andrea Louise Coulson as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Andrea Louise Coulson as a director on 4 September 2015 (1 page) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 October 2013 | Registration of charge 062988980002 (15 pages) |
1 October 2013 | Registration of charge 062988980002 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Appointment of Mrs Andrea Louise Coulson as a director (2 pages) |
22 March 2011 | Appointment of Mrs Andrea Louise Coulson as a director (2 pages) |
22 March 2011 | Appointment of Mr Christopher Kevin Langley as a director (2 pages) |
22 March 2011 | Appointment of Mr Christopher Kevin Langley as a director (2 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
13 September 2010 | Director's details changed for Miss Samantha Jane Fulker on 2 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Miss Danielle Fulker on 2 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Miss Danielle Fulker on 2 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Miss Samantha Jane Fulker on 2 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Miss Samantha Jane Fulker on 2 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Miss Danielle Fulker on 2 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 April 2010 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page) |
8 April 2010 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page) |
20 August 2009 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
20 August 2009 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
10 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
26 August 2008 | Secretary's change of particulars / danielle fulker / 01/06/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / danielle fulker / 01/06/2008 (1 page) |
26 August 2008 | Director's change of particulars / garry coulson / 01/06/2008 (1 page) |
26 August 2008 | Director's change of particulars / sam fulker / 11/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / sam fulker / 11/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / garry coulson / 01/06/2008 (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 7 windsor villas stakeford northumberland NE62 5HH (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 7 windsor villas stakeford northumberland NE62 5HH (1 page) |
1 April 2008 | Director's change of particulars / sam fulker / 01/04/2008 (2 pages) |
1 April 2008 | Director's change of particulars / sam fulker / 01/04/2008 (2 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2007 | Incorporation (12 pages) |
2 July 2007 | Incorporation (12 pages) |