Company NameEnergy Saver Limited
DirectorJohn Vincent Lyons
Company StatusActive
Company Number04433299
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr John Vincent Lyons
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lingdale Road
West Kirby
Wirral
Merseyside
CH48 5DQ
Wales
Secretary NameMetaloy Ems Ltd (Corporation)
StatusCurrent
Appointed14 May 2002(6 days after company formation)
Appointment Duration21 years, 11 months
Correspondence Address10 Lingdale Road
West Kirby
Wirral
Merseyside
CH48 5DQ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address10 Lingdale Road
West Kirby
Wirral
CH48 5DQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£10,143
Cash£630
Current Liabilities£3,325

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(4 pages)
18 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 May 2015Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Secretary's details changed for Metaloy Ems Ltd on 3 September 2014 (1 page)
12 May 2015Secretary's details changed for Metaloy Ems Ltd on 3 September 2014 (1 page)
12 May 2015Secretary's details changed for Metaloy Ems Ltd on 3 September 2014 (1 page)
12 May 2015Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 September 2014Registered office address changed from 16 Kingsmead Road South Oxton Prenton Wirral CH43 6TA to 10 Lingdale Road West Kirby Wirral CH48 5DQ on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 16 Kingsmead Road South Oxton Prenton Wirral CH43 6TA to 10 Lingdale Road West Kirby Wirral CH48 5DQ on 15 September 2014 (1 page)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(4 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(4 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Metaloy Ems Ltd on 8 May 2010 (2 pages)
11 May 2010Secretary's details changed for Metaloy Ems Ltd on 8 May 2010 (2 pages)
11 May 2010Secretary's details changed for Metaloy Ems Ltd on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 May 2008Return made up to 08/05/08; full list of members (3 pages)
23 May 2008Return made up to 08/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 July 2007Return made up to 08/05/07; no change of members (6 pages)
20 July 2007Return made up to 08/05/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 May 2006Return made up to 08/05/06; full list of members (6 pages)
24 May 2006Return made up to 08/05/06; full list of members (6 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
2 June 2005Return made up to 08/05/05; full list of members (6 pages)
2 June 2005Return made up to 08/05/05; full list of members (6 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
4 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
12 August 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
9 August 2003Registered office changed on 09/08/03 from: 11 knowsley park lane prescot merseyside L34 3NA (1 page)
9 August 2003Registered office changed on 09/08/03 from: 11 knowsley park lane prescot merseyside L34 3NA (1 page)
6 June 2003Return made up to 08/05/03; full list of members (6 pages)
6 June 2003Return made up to 08/05/03; full list of members (6 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
8 May 2002Incorporation (9 pages)
8 May 2002Incorporation (9 pages)