2 SAVE ENERGY LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3UB

Company number 05626628
Status Active
Incorporation Date 17 November 2005
Company Type Private Limited Company
Address 12 DEVONSHIRE DRIVE, CAMBERLEY, ENGLAND, GU15 3UB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Registration of charge 056266280013, created on 8 March 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of 2 SAVE ENERGY LIMITED are www.2saveenergy.co.uk, and www.2-save-energy.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and eleven months. The distance to to Blackwater Rail Station is 2.5 miles; to Bracknell Rail Station is 4.9 miles; to Ash Vale Rail Station is 5 miles; to Ash Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2 Save Energy Limited is a Private Limited Company. The company registration number is 05626628. 2 Save Energy Limited has been working since 17 November 2005. The present status of the company is Active. The registered address of 2 Save Energy Limited is 12 Devonshire Drive Camberley England Gu15 3ub. The company`s financial liabilities are £264.98k. It is £44.48k against last year. The cash in hand is £1.46k. It is £-6.53k against last year. And the total assets are £326.62k, which is £-124.97k against last year. BROWN, Richard Andrew is a Director of the company. Secretary BREWER, Kevin Michael has been resigned. Secretary NEEDS, Leslie John has been resigned. Secretary TAYLOR, Jennifer Sarah has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Director BERRY, Alfred Joseph has been resigned. Director BERRY, Keith Joseph has been resigned. Director BRADLEY, Alan Paul has been resigned. Director COX, Charles Richard has been resigned. Director GLADWIN, Paul Garrath has been resigned. Director GOODING, Belinda has been resigned. Director KIRBY, Nicholas Terence has been resigned. Director KNAPTON, Cary Paul has been resigned. Director MCTURK, David William Donkin has been resigned. Director NEEDS, Leslie John has been resigned. Director PEARCE, Charles Donald Caird has been resigned. Director TAYLOR, Jennifer Sarah has been resigned. The company operates in "Other business support service activities n.e.c.".


2 save energy Key Finiance

LIABILITIES £264.98k
+20%
CASH £1.46k
-82%
TOTAL ASSETS £326.62k
-28%
All Financial Figures

Current Directors

Director
BROWN, Richard Andrew
Appointed Date: 01 May 2013
72 years old

Resigned Directors

Secretary
BREWER, Kevin Michael
Resigned: 17 November 2005
Appointed Date: 17 November 2005

Secretary
NEEDS, Leslie John
Resigned: 24 June 2009
Appointed Date: 02 July 2007

Secretary
TAYLOR, Jennifer Sarah
Resigned: 06 February 2012
Appointed Date: 29 June 2009

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 02 July 2007
Appointed Date: 17 November 2005

Director
BERRY, Alfred Joseph
Resigned: 01 December 2006
Appointed Date: 17 November 2005
98 years old

Director
BERRY, Keith Joseph
Resigned: 26 August 2008
Appointed Date: 17 November 2005
73 years old

Director
BRADLEY, Alan Paul
Resigned: 27 May 2011
Appointed Date: 23 April 2009
72 years old

Director
COX, Charles Richard
Resigned: 06 February 2012
Appointed Date: 15 May 2007
67 years old

Director
GLADWIN, Paul Garrath
Resigned: 25 November 2008
Appointed Date: 16 May 2007
77 years old

Director
GOODING, Belinda
Resigned: 31 March 2011
Appointed Date: 26 September 2008
65 years old

Director
KIRBY, Nicholas Terence
Resigned: 16 March 2016
Appointed Date: 20 August 2014
57 years old

Director
KNAPTON, Cary Paul
Resigned: 05 January 2014
Appointed Date: 06 February 2012
61 years old

Director
MCTURK, David William Donkin
Resigned: 20 August 2014
Appointed Date: 01 December 2006
67 years old

Director
NEEDS, Leslie John
Resigned: 24 June 2009
Appointed Date: 16 May 2007
73 years old

Director
PEARCE, Charles Donald Caird
Resigned: 30 September 2016
Appointed Date: 20 August 2014
39 years old

Director
TAYLOR, Jennifer Sarah
Resigned: 06 February 2012
Appointed Date: 29 June 2009
57 years old

Persons With Significant Control

Mr Richard Andrew Brown
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - 75% or more

2 SAVE ENERGY LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
09 Mar 2017
Registration of charge 056266280013, created on 8 March 2017
03 Mar 2017
Total exemption small company accounts made up to 31 July 2016
23 Dec 2016
Registered office address changed from 9 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY to 12 Devonshire Drive Camberley GU15 3UB on 23 December 2016
13 Nov 2016
Confirmation statement made on 27 October 2016 with updates
...
... and 113 more events
01 Dec 2005
New secretary appointed
30 Nov 2005
Secretary resigned
23 Nov 2005
Certificate of authorisation to commence business and borrow
23 Nov 2005
Application to commence business
17 Nov 2005
Incorporation

2 SAVE ENERGY LIMITED Charges

8 March 2017
Charge code 0562 6628 0013
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 May 2016
Charge code 0562 6628 0012
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
27 May 2016
Charge code 0562 6628 0011
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
11 February 2016
Charge code 0562 6628 0010
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
11 February 2016
Charge code 0562 6628 0009
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 February 2014
Charge code 0562 6628 0008
Delivered: 4 February 2014
Status: Satisfied on 5 September 2016
Persons entitled: Ultimate Invoice Finance Limited
Description: All assets debenture. All monetary and all obligations and…
29 January 2014
Charge code 0562 6628 0007
Delivered: 29 January 2014
Status: Satisfied on 23 May 2016
Persons entitled: Ultimate Trade Finance Limited
Description: All assets debenture. All monetary and all obligations and…
14 August 2013
Charge code 0562 6628 0006
Delivered: 15 August 2013
Status: Satisfied on 22 January 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 April 2012
All assets debenture
Delivered: 5 May 2012
Status: Satisfied on 22 January 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 November 2009
Debenture
Delivered: 9 December 2009
Status: Satisfied on 8 February 2012
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Rent deposit deed
Delivered: 4 October 2008
Status: Satisfied on 22 January 2016
Persons entitled: Field House Barn Limited
Description: The sum of £7,050.00 deposited with by way of rent deposit…
16 May 2007
Debenture
Delivered: 2 June 2007
Status: Satisfied on 21 April 2012
Persons entitled: Charles Dunstone
Description: Fixed and floating charges over the undertaking and all…
16 May 2007
Debenture
Delivered: 2 June 2007
Status: Satisfied on 3 February 2012
Persons entitled: Hallco 1468 Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…