About

Registered Number: 03484214
Date of Incorporation: 22/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Unit 71 Shrivenham Hundred Business Park, Watchfield, Swindon, SN6 8TY

 

Power Saver Ltd was founded on 22 December 1997 with its registered office in Swindon, it has a status of "Active". The companies directors are listed as Osborne, Guy, Gooch, Stephen Antony, Ward, Nicholas Ian at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOCH, Stephen Antony 22 December 1997 30 November 2018 1
WARD, Nicholas Ian 01 December 2003 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Guy 22 December 1997 22 August 1998 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 24 January 2019
AA01 - Change of accounting reference date 11 January 2019
AD01 - Change of registered office address 11 January 2019
TM01 - Termination of appointment of director 10 January 2019
PSC07 - N/A 10 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
PSC02 - N/A 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
AA - Annual Accounts 22 January 2018
CS01 - N/A 12 January 2018
CS01 - N/A 25 January 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 14 January 2014
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 07 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 10 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 07 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 27 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 15 January 2002
363s - Annual Return 08 January 2002
395 - Particulars of a mortgage or charge 25 September 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 15 January 2001
363a - Annual Return 31 March 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
AA - Annual Accounts 18 May 1999
225 - Change of Accounting Reference Date 17 March 1999
288a - Notice of appointment of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2004 Outstanding

N/A

Debenture 19 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.