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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 March 2004 | Outstanding |
N/A |
Debenture | 19 September 2001 | Outstanding |
N/A |