ENERGY CONSERVATION SOLUTIONS LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
ENERGY CONSERVATION SOLUTIONS LIMITED is a Private Limited Company from EASTLEIGH and has the status: Active.
ENERGY CONSERVATION SOLUTIONS LIMITED was incorporated 25 years ago on 21/08/1998 and has the registered number: 03619534. The accounts status is SMALL and accounts are next due on 31/03/2024.
ENERGY CONSERVATION SOLUTIONS LIMITED was incorporated 25 years ago on 21/08/1998 and has the registered number: 03619534. The accounts status is SMALL and accounts are next due on 31/03/2024.
ENERGY CONSERVATION SOLUTIONS LIMITED - EASTLEIGH
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
46690 - Wholesale of other machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
NEW KINGS COURT TOLLGATE
EASTLEIGH
HAMPSHIRE
SO53 3LG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BLAKELAW SECRETARIES LIMITED | Corporate Secretary | 2009-01-21 | CURRENT | ||
STEVEN PAUL ADAMS | Aug 1963 | British | Director | 2015-04-27 | CURRENT |
MR PETER WALDER | Feb 1948 | British | Director | 2020-02-01 | CURRENT |
MICHAEL KWOK YAN LAU | Sep 1974 | Chinese | Director | 2015-04-27 | CURRENT |
KEVIN COX | Apr 1958 | British | Director | 2007-01-25 | CURRENT |
STAINTON & CO | Secretary | 1999-02-02 UNTIL 2000-01-10 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-08-21 UNTIL 1998-08-26 | RESIGNED | ||
MRS MANDY JAYNE STEWARD | Jun 1961 | British | Secretary | 2000-01-10 UNTIL 2000-08-25 | RESIGNED |
MR JOHN PETER JOHNSTONE | Oct 1952 | British | Secretary | 2006-09-04 UNTIL 2009-01-21 | RESIGNED |
VINCENT MARTIN BRITTON WELLS | Jan 1946 | Secretary | 2000-08-25 UNTIL 2006-09-04 | RESIGNED | |
KAREN JULIE THORN | Mar 1971 | British | Secretary | 1998-08-26 UNTIL 1999-02-02 | RESIGNED |
KAREN JULIE THORN | Mar 1971 | British | Director | 1998-08-26 UNTIL 1999-02-02 | RESIGNED |
VINCENT MARTIN BRITTON WELLS | Jan 1946 | British | Director | 1999-03-15 UNTIL 2009-04-01 | RESIGNED |
MARK ADAMS | Jan 1965 | British | Director | 1999-02-26 UNTIL 2006-02-15 | RESIGNED |
STEVEN PAUL ADAMS | Aug 1963 | British | Director | 1998-08-26 UNTIL 2011-05-09 | RESIGNED |
MR JOHN PETER JOHNSTONE | Oct 1952 | British | Director | 2006-09-04 UNTIL 2013-09-20 | RESIGNED |
RICHARD JOHN STIRRUP | Nov 1961 | British | Director | 2006-09-04 UNTIL 2015-04-27 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-08-21 UNTIL 1998-08-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Energys Group Limited | 2016-04-06 | Eastleigh Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-29 | 30-06-2023 | 36,949 Cash 954,877 equity |
ACCOUNTS - Final Accounts | 2023-04-01 | 30-06-2022 | 92 Cash 1,829,796 equity |
ACCOUNTS - Final Accounts | 2022-03-25 | 30-06-2021 | 715,820 Cash 2,386,595 equity |
ACCOUNTS - Final Accounts | 2021-03-23 | 30-06-2020 | 36,764 Cash 1,783,525 equity |