Company NameSaving Energy Limited
DirectorsSamantha Jane Fulker and Danielle Louise Belton
Company StatusActive
Company Number06298898
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Samantha Jane Fulker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Buckingham Square Hurricane Way
Wickford
Essex
SS11 8YQ
Secretary NameMiss Danielle Louise Belton
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9, Buckingham Square Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMs Danielle Louise Belton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(9 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Buckingham Square Hurricane Way
Wickford
Essex
SS11 8YQ
Director NameMr Garry Coulson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carnoustie Close
Ashington
Northumberland
NE63 9GB
Director NameMrs Andrea Louise Coulson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carnoustie Close
Ashington
Northumberland
NE63 9GB
Director NameMr Christopher Kevin Langley
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(3 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hambro Avenue
Rayleigh
Essex
SS6 9NJ

Contact

Websitesavingenergyuk.co.uk
Email address[email protected]
Telephone0800 9549689
Telephone regionFreephone

Location

Registered AddressUnit 9, Buckingham Square
Hurricane Way
Wickford
Essex
SS11 8YQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

50k at £1Andrea Louise Coulson
5.00%
E
50k at £1Christopher Kevin Langley
5.00%
E
450k at £1Garry Coulson
45.00%
E
450k at £1Samantha Jane Fulker
45.00%
E
5 at £1Andrea Louise Coulson
0.00%
Ordinary
5 at £1Christopher Kevin Langley
0.00%
Ordinary
45 at £1Garry Coulson
0.00%
Ordinary
45 at £1Samantha Jane Fulker
0.00%
Ordinary

Financials

Year2014
Net Worth£858,633
Cash£132,182
Current Liabilities£732,700

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

27 September 2013Delivered 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 2008Delivered 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

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 30 December 2022 (8 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
16 March 2022Director's details changed for Ms Danielle Louise Belton on 16 March 2022 (2 pages)
16 March 2022Change of details for Ms Danielle Belton as a person with significant control on 16 March 2022 (2 pages)
15 February 2022Total exemption full accounts made up to 30 December 2021 (9 pages)
17 December 2021Secretary's details changed (1 page)
16 December 2021Change of details for Ms Danielle Belton as a person with significant control on 16 December 2021 (2 pages)
16 December 2021Director's details changed for Ms Danielle Louise Belton on 16 December 2021 (2 pages)
16 December 2021Director's details changed for Miss Samantha Fulker on 16 December 2021 (2 pages)
16 December 2021Registered 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 2021Change of details for Miss Samantha Fulker as a person with significant control on 16 December 2021 (2 pages)
22 November 2021Registered 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 2021Change of details for Miss Samantha Jane Fulker as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Director's details changed for Miss Samantha Fulker on 22 November 2021 (2 pages)
22 November 2021Secretary's details changed for Miss Danielle Louise Fulker on 22 November 2020 (1 page)
22 November 2021Director's details changed for Ms Danielle Louise Belton on 22 November 2021 (2 pages)
22 November 2021Change of details for Ms Danielle Louise Belton as a person with significant control on 22 November 2021 (2 pages)
10 September 2021Secretary's details changed for Miss Danielle Fulker on 9 September 2021 (1 page)
9 September 2021Change of details for Miss Samantha Jane Fulker as a person with significant control on 1 August 2017 (2 pages)
14 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
12 March 2021Total exemption full accounts made up to 30 December 2020 (9 pages)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
24 May 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
10 May 2019Secretary's details changed for Miss Danielle Fulker on 9 May 2019 (1 page)
9 May 2019Director's details changed for Mrs Samantha Jane Fulker on 9 May 2019 (2 pages)
18 February 2019Confirmation statement made on 10 June 2018 with updates (4 pages)
7 June 2018Notification of Danielle Louise Belton as a person with significant control on 1 August 2017 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
16 March 2018Unaudited abridged accounts made up to 30 December 2017 (10 pages)
7 March 2018Change of details for Mrs Samantha Jane Fulker as a person with significant control on 31 July 2017 (2 pages)
7 March 2018Cessation of Garry Coulson as a person with significant control on 31 July 2017 (1 page)
20 November 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
20 November 2017Total exemption full accounts made up to 30 December 2016 (10 pages)
25 October 2017Termination of appointment of Garry Coulson as a director on 31 July 2017 (1 page)
25 October 2017Termination of appointment of Garry Coulson as a director on 31 July 2017 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
5 September 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
17 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
17 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
14 March 2017Termination of appointment of Christopher Kevin Langley as a director on 14 March 2017 (1 page)
14 March 2017Appointment of Mrs Danielle Louise Belton as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mrs Danielle Louise Belton as a director on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Christopher Kevin Langley as a director on 14 March 2017 (1 page)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
5 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 September 2015Termination of appointment of Andrea Louise Coulson as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Andrea Louise Coulson as a director on 4 September 2015 (1 page)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,100
(7 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,100
(7 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000,100
(8 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000,100
(8 pages)
1 October 2013Registration of charge 062988980002 (15 pages)
1 October 2013Registration of charge 062988980002 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
27 February 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,000,000
  • ANNOTATION SH01 was replaced on 13/06/2012 as it was not properly delivered.
(14 pages)
27 February 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,000,000
  • ANNOTATION SH01 was replaced on 13/06/2012 as it was not properly delivered.
(14 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into contract for e shares 28/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into contract for e shares 28/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Appointment of Mrs Andrea Louise Coulson as a director (2 pages)
22 March 2011Appointment of Mrs Andrea Louise Coulson as a director (2 pages)
22 March 2011Appointment of Mr Christopher Kevin Langley as a director (2 pages)
22 March 2011Appointment of Mr Christopher Kevin Langley as a director (2 pages)
21 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(3 pages)
13 September 2010Director's details changed for Miss Samantha Jane Fulker on 2 July 2010 (2 pages)
13 September 2010Secretary's details changed for Miss Danielle Fulker on 2 July 2010 (2 pages)
13 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Miss Danielle Fulker on 2 July 2010 (2 pages)
13 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Miss Samantha Jane Fulker on 2 July 2010 (2 pages)
13 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Miss Samantha Jane Fulker on 2 July 2010 (2 pages)
13 September 2010Secretary's details changed for Miss Danielle Fulker on 2 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 April 2010Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page)
8 April 2010Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page)
20 August 2009Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
20 August 2009Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 August 2008Return made up to 02/07/08; full list of members (4 pages)
27 August 2008Return made up to 02/07/08; full list of members (4 pages)
26 August 2008Secretary's change of particulars / danielle fulker / 01/06/2008 (1 page)
26 August 2008Secretary's change of particulars / danielle fulker / 01/06/2008 (1 page)
26 August 2008Director's change of particulars / garry coulson / 01/06/2008 (1 page)
26 August 2008Director's change of particulars / sam fulker / 11/07/2008 (1 page)
26 August 2008Director's change of particulars / sam fulker / 11/07/2008 (1 page)
26 August 2008Director's change of particulars / garry coulson / 01/06/2008 (1 page)
2 April 2008Registered office changed on 02/04/2008 from 7 windsor villas stakeford northumberland NE62 5HH (1 page)
2 April 2008Registered office changed on 02/04/2008 from 7 windsor villas stakeford northumberland NE62 5HH (1 page)
1 April 2008Director's change of particulars / sam fulker / 01/04/2008 (2 pages)
1 April 2008Director's change of particulars / sam fulker / 01/04/2008 (2 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2007Incorporation (12 pages)
2 July 2007Incorporation (12 pages)