POWERSAVE LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 4AH

Company number 02142548
Status Active
Incorporation Date 26 June 1987
Company Type Private Limited Company
Address 1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Secretary's details changed for Benjamin Robert Westran on 17 February 2017; Director's details changed for Mr Ben Robert Westran on 17 February 2017; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of POWERSAVE LIMITED are www.powersave.co.uk, and www.powersave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Powersave Limited is a Private Limited Company. The company registration number is 02142548. Powersave Limited has been working since 26 June 1987. The present status of the company is Active. The registered address of Powersave Limited is 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester Gl3 4ah. . WESTRAN, Benjamin Robert is a Secretary of the company. SMITH, Andrew Christopher Melville is a Director of the company. WESTRAN, Ben Robert is a Director of the company. Secretary PERRIS, Ronald Harold Kenneth has been resigned. Secretary ROBERTS, Paul Anthony Francis has been resigned. Secretary SMITH, Andrew Christopher Melville has been resigned. Director CAMP, Paul Glenn has been resigned. Director CUDDY, Andrew has been resigned. Director CUTLER, David Ronald has been resigned. Director FAIRS, Peter Stewart has been resigned. Director HOLT, Robert has been resigned. Director HOWARTH, John Henry has been resigned. Director OLIVER ELDRED, Power has been resigned. Director RANDS, John has been resigned. Director ROBERTS, Paul Anthony Francis has been resigned. Director ROBERTSON, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WESTRAN, Benjamin Robert
Appointed Date: 01 September 2004

Director
SMITH, Andrew Christopher Melville
Appointed Date: 11 March 2008
53 years old

Director
WESTRAN, Ben Robert
Appointed Date: 01 January 2008
48 years old

Resigned Directors

Secretary
PERRIS, Ronald Harold Kenneth
Resigned: 30 April 1998

Secretary
ROBERTS, Paul Anthony Francis
Resigned: 26 March 2003
Appointed Date: 01 May 1998

Secretary
SMITH, Andrew Christopher Melville
Resigned: 01 September 2004
Appointed Date: 26 March 2004

Director
CAMP, Paul Glenn
Resigned: 31 May 2006
Appointed Date: 15 May 1992
72 years old

Director
CUDDY, Andrew
Resigned: 31 January 2010
Appointed Date: 15 September 2003
58 years old

Director
CUTLER, David Ronald
Resigned: 21 November 2012
Appointed Date: 15 September 2003
72 years old

Director
FAIRS, Peter Stewart
Resigned: 31 October 2003
Appointed Date: 21 May 1997
79 years old

Director
HOLT, Robert
Resigned: 27 August 2004
Appointed Date: 02 September 2003
71 years old

Director
HOWARTH, John Henry
Resigned: 30 October 1998
95 years old

Director
OLIVER ELDRED, Power
Resigned: 01 October 1992
95 years old

Director
RANDS, John
Resigned: 30 April 2003
Appointed Date: 03 April 1995
90 years old

Director
ROBERTS, Paul Anthony Francis
Resigned: 26 March 2004
Appointed Date: 06 June 2003
76 years old

Director
ROBERTSON, David John
Resigned: 11 March 2008
Appointed Date: 02 September 2003
70 years old

Persons With Significant Control

Mears Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

POWERSAVE LIMITED Events

20 Feb 2017
Secretary's details changed for Benjamin Robert Westran on 17 February 2017
17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 14,000

...
... and 96 more events
24 Aug 1987
Secretary resigned;new secretary appointed

24 Aug 1987
Accounting reference date notified as 30/04

29 Jul 1987
Secretary resigned;new secretary appointed

10 Jul 1987
Company name changed total heating services LIMITED\certificate issued on 13/07/87
26 Jun 1987
Incorporation

POWERSAVE LIMITED Charges

21 April 2004
Debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Debenture
Delivered: 4 December 2001
Status: Satisfied on 4 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2000
Rental deposit deed
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Handston Investments Limited
Description: Deposit of £5,287.50 plus any interest thereon.
1 October 1992
Debenture
Delivered: 19 October 1992
Status: Satisfied on 16 August 2003
Persons entitled: Barclays Bank PLC
Description: See form 395 ref.M482C for full details. Fixed and floating…