Energy Conservation Solutions Limited EASTLEIGH


Energy Conservation Solutions started in year 1998 as Private Limited Company with registration number 03619534. The Energy Conservation Solutions company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Eastleigh at New Kings Court Tollgate. Postal code: SO53 3LG. Since 2000-09-22 Energy Conservation Solutions Limited is no longer carrying the name Efficiency Lighting.

The company has 4 directors, namely Peter W., Michael L. and Steven A. and others. Of them, Kevin C. has been with the company the longest, being appointed on 25 January 2007 and Peter W. has been with the company for the least time - from 1 February 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Energy Conservation Solutions Limited Address / Contact

Office Address New Kings Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619534
Date of Incorporation Fri, 21st Aug 1998
Industry Electrical installation
Industry Wholesale of other machinery and equipment
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Peter W.

Position: Director

Appointed: 01 February 2020

Michael L.

Position: Director

Appointed: 27 April 2015

Steven A.

Position: Director

Appointed: 27 April 2015

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 21 January 2009

Kevin C.

Position: Director

Appointed: 25 January 2007

Richard S.

Position: Director

Appointed: 04 September 2006

Resigned: 27 April 2015

John J.

Position: Secretary

Appointed: 04 September 2006

Resigned: 21 January 2009

John J.

Position: Director

Appointed: 04 September 2006

Resigned: 20 September 2013

Vincent W.

Position: Secretary

Appointed: 25 August 2000

Resigned: 04 September 2006

Mandy S.

Position: Secretary

Appointed: 10 January 2000

Resigned: 25 August 2000

Vincent W.

Position: Director

Appointed: 15 March 1999

Resigned: 01 April 2009

Mark A.

Position: Director

Appointed: 26 February 1999

Resigned: 15 February 2006

Stainton & Co

Position: Corporate Secretary

Appointed: 02 February 1999

Resigned: 10 January 2000

Steven A.

Position: Director

Appointed: 26 August 1998

Resigned: 09 May 2011

Karen T.

Position: Secretary

Appointed: 26 August 1998

Resigned: 02 February 1999

Karen T.

Position: Director

Appointed: 26 August 1998

Resigned: 02 February 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1998

Resigned: 26 August 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 August 1998

Resigned: 26 August 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Energys Group Limited from Eastleigh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Energys Group Limited

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05691393
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Efficiency Lighting September 22, 2000
Sensorman September 9, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
Free Download (14 pages)

Company search

Advertisements