About

Registered Number: 09657236
Date of Incorporation: 25/06/2015 (9 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, S9 2AL,

 

Established in 2015, Intelligent Energy Saving Company Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Banks, Steven Paul, Robertson-lambert, Michael Jonathan, Robertson, Angus Donald Winton, Robertson-lambert, Tanya Susan. 11-20 people are employed by the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Steven Paul 28 July 2015 - 1
ROBERTSON-LAMBERT, Michael Jonathan 30 July 2015 - 1
ROBERTSON, Angus Donald Winton 30 July 2015 10 December 2019 1
ROBERTSON-LAMBERT, Tanya Susan 30 July 2015 29 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AD01 - Change of registered office address 05 May 2020
MR01 - N/A 05 February 2020
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 25 July 2019
AD01 - Change of registered office address 22 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 April 2018
MR01 - N/A 07 August 2017
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 07 July 2016
AA01 - Change of accounting reference date 24 June 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AD01 - Change of registered office address 28 September 2015
MR01 - N/A 18 August 2015
MR01 - N/A 10 August 2015
MR01 - N/A 05 August 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 24 July 2015
CERTNM - Change of name certificate 16 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
AP01 - Appointment of director 03 July 2015
NEWINC - New incorporation documents 25 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 30 July 2015 Outstanding

N/A

A registered charge 30 July 2015 Outstanding

N/A

A registered charge 30 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.