About

Registered Number: 09657236
Date of Incorporation: 25/06/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: Unit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, S9 2AL,

 

Intelligent Energy Saving Company Ltd was founded on 25 June 2015 with its registered office in Sheffield, it has a status of "Active". There are 4 directors listed as Banks, Steven Paul, Robertson-lambert, Michael Jonathan, Robertson, Angus Donald Winton, Robertson-lambert, Tanya Susan for the company in the Companies House registry. Intelligent Energy Saving Company Ltd employs 11-20 people.

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.