Company NameSaveheatenergy Renewables Ltd
DirectorDany Mireille Edward
Company StatusActive
Company Number08444361
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Dany Mireille Edward
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2015(1 year, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21c Beehive Workshops
Dragonville
Durham
DH1 2XL
Secretary NameMr Michael Edward
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address46 Pickering
Pickering Drive
Blaydon On Tyne
NE21 5GB
Director NameMr William Edward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2016)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence AddressUnit 21c Beehive Workshops
Dragonville
Durham
DH1 2XL
Director NameMr Kevin McCallion
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(1 year, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 March 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressUnit 21c Beehive Workshops
Dragonville
Durham
DH1 2XL
Director NameMr Michael Clark Edward
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2019)
RoleEnergy Adviser
Country of ResidenceEngland
Correspondence AddressUnit 21c Beehive Workshops
Dragonville
Durham
DH1 2XL

Location

Registered AddressUnit 21c Beehive Workshops
Dragonville
Durham
DH1 2XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

1 at £1Michael Edward
100.00%
Ordinary

Accounts

Latest Accounts30 March 2022 (1 year, 12 months ago)
Next Accounts Due30 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Filing History

8 August 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with updates (6 pages)
8 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 June 2019Change of share class name or designation (2 pages)
8 June 2019Sub-division of shares on 4 April 2019 (6 pages)
28 May 2019Termination of appointment of Michael Clark Edward as a director on 4 April 2019 (1 page)
23 May 2019Cessation of Michael Clark Edward as a person with significant control on 4 April 2019 (1 page)
23 May 2019Notification of Dany Mireille Edward as a person with significant control on 4 April 2019 (2 pages)
23 May 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
21 May 2019Second filing of Confirmation Statement dated 14/03/2018 (9 pages)
14 February 2019Amended micro company accounts made up to 31 March 2018 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 201814/03/18 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information change) was registered on 21/05/2019.
(6 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 May 2016Termination of appointment of William Edward as a director on 29 May 2016 (1 page)
30 May 2016Termination of appointment of William Edward as a director on 29 May 2016 (1 page)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Termination of appointment of Kevin Mccallion as a director on 25 March 2015 (1 page)
26 May 2015Termination of appointment of Kevin Mccallion as a director on 25 March 2015 (1 page)
26 May 2015Appointment of Mr Michael Edward as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Mr Michael Edward as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Mr Michael Edward as a director on 1 May 2015 (2 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
9 March 2015Appointment of Mr Kevin Mccallion as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Mr Kevin Mccallion as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Mr Kevin Mccallion as a director on 1 March 2015 (2 pages)
17 February 2015Registered office address changed from 46 Pickering Drive Blaydon Pickering Drive Blaydon-on-Tyne Tyne and Wear NE21 5GB to Unit 21C Beehive Workshops Dragonville Durham DH1 2XL on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Michael Clark Edward as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Michael Edward as a secretary on 17 February 2015 (1 page)
17 February 2015Appointment of Mr William Edward as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr William Edward as a director on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from 46 Pickering Drive Blaydon Pickering Drive Blaydon-on-Tyne Tyne and Wear NE21 5GB to Unit 21C Beehive Workshops Dragonville Durham DH1 2XL on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Michael Edward as a secretary on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Michael Clark Edward as a director on 17 February 2015 (1 page)
5 February 2015Appointment of Mrs Dany Edward as a director on 25 January 2015 (2 pages)
5 February 2015Appointment of Mrs Dany Edward as a director on 25 January 2015 (2 pages)
22 December 2014Accounts made up to 31 March 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 December 2014Accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (4 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (4 pages)
25 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 25 March 2014 (1 page)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 25 March 2014 (1 page)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)