Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERSAVE LIMITED
Company Information for

POWERSAVE LIMITED

BROCKWORTH, GLOUCESTER, GL3,
Company Registration Number
02142548
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Powersave Ltd
POWERSAVE LIMITED was founded on 1987-06-26 and had its registered office in Brockworth. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
POWERSAVE LIMITED
 
Legal Registered Office
BROCKWORTH
GLOUCESTER
 
Filing Information
Company Number 02142548
Date formed 1987-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-09 19:19:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POWERSAVE LIMITED
The following companies were found which have the same name as POWERSAVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERSAVE DIRECT LTD CABRHILLA HOUSE 87-89 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JT Active Company formed on the 2000-02-28
POWERSAVE LED LTD GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY Dissolved Company formed on the 2010-12-30
POWERSAVE NORTHWEST LIMITED 1A DAVYHULME CIRCLE DAVYHULME MANCHESTER M41 0ST Active Company formed on the 2011-02-09
POWERSAVE SOLUTIONS LIMITED 1 KINGS AVENUE LONDON N21 3NA Liquidation Company formed on the 2013-02-05
POWERSAVE INSTALLATIONS LIMITED PARK HOUSE 200 DRAKE STREET ROCHDALE OL16 1PJ Active Company formed on the 2013-09-12
POWERSAVE CREDIT CORPORATION 2318 COURT NORTH DRIVE SUFFOLK MELVILLE NEW YORK 11747 Active Company formed on the 2007-02-16
POWERSAVE PROJECTS LIMITED FLAT 5, DRUMMOND COURT LEGION WAY LONDON N12 0QQ Active Company formed on the 2015-09-29
POWERSAVE LIGHTING INC. THE PARCOM BUILDING AT 10949 120 STREET EDMONTON ALBERTA T5H 3R2 Active Company formed on the 2009-02-04
POWERSAVE PHARMACY PTY. LTD. NSW 2000 Active Company formed on the 2010-03-30
POWERSAVE ENGINEERING INC. THE PARCOM BUILDING AT 10949 120 STREET EDMONTON ALBERTA T5H 3R2 Active Company formed on the 2008-04-01
POWERSAVE SERVICES Singapore Dissolved Company formed on the 2008-09-12
POWERSAVE ELECTRICAL TRADING Singapore Dissolved Company formed on the 2008-09-13
POWERSAVE SOLUTIONS PTE. LTD. EU TONG SEN STREET Singapore 059818 Active Company formed on the 2011-03-29
POWERSAVE ENGINEERING SERVICES TOH GUAN ROAD EAST Singapore 608586 Dissolved Company formed on the 2014-05-26
POWERSAVE INC Delaware Unknown
POWERSAVE NORTH AMERICA INC Delaware Unknown
POWERSAVE USA INC 975 SW 150TH TERRACE SUNRISE FL 33326 Inactive Company formed on the 2012-01-03
POWERSAVE ENTERPRISES LTD 129 COLNEY HATCH LANE LONDON N10 1HD Active - Proposal to Strike off Company formed on the 2018-07-16
POWERSAVE LTD 16 MOORMEDE CRESCENT STAINES-UPON-THAMES TW18 4SN Active Company formed on the 2020-04-16
POWERSAVE LONDON LTD Suite 6 Bradgate House Derby Road Heanor DERBYSHIRE DE75 8NU Active - Proposal to Strike off Company formed on the 2022-07-19

Company Officers of POWERSAVE LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN ROBERT WESTRAN
Company Secretary 2004-09-01
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2008-03-11
BEN ROBERT WESTRAN
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RONALD CUTLER
Director 2003-09-15 2012-11-21
ANDREW CUDDY
Director 2003-09-15 2010-01-31
DAVID JOHN ROBERTSON
Director 2003-09-02 2008-03-11
PAUL GLENN CAMP
Director 1992-05-15 2006-05-31
ANDREW CHRISTOPHER MELVILLE SMITH
Company Secretary 2004-03-26 2004-09-01
ROBERT HOLT
Director 2003-09-02 2004-08-27
PAUL ANTHONY FRANCIS ROBERTS
Director 2003-06-06 2004-03-26
PETER STEWART FAIRS
Director 1997-05-21 2003-10-31
JOHN RANDS
Director 1995-04-03 2003-04-30
PAUL ANTHONY FRANCIS ROBERTS
Company Secretary 1998-05-01 2003-03-26
JOHN HENRY HOWARTH
Director 1991-12-20 1998-10-30
RONALD HAROLD KENNETH PERRIS
Company Secretary 1991-12-20 1998-04-30
POWER OLIVER ELDRED
Director 1991-12-20 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Company Secretary 2006-06-06 CURRENT 1992-08-07 Active - Proposal to Strike off
BENJAMIN ROBERT WESTRAN SCION DIRECT SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2000-10-11 Dissolved 2016-01-12
BENJAMIN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Company Secretary 2004-09-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BENJAMIN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BENJAMIN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Company Secretary 2004-09-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BENJAMIN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Company Secretary 2004-09-01 CURRENT 2003-04-01 Active
BENJAMIN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BENJAMIN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-20 Active
BENJAMIN ROBERT WESTRAN SCION GROUP LIMITED Company Secretary 2004-09-01 CURRENT 2000-01-12 Active
BENJAMIN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2004-09-01 CURRENT 2003-04-08 Active
BENJAMIN ROBERT WESTRAN MEARS ENERGY LIMITED Company Secretary 2004-09-01 CURRENT 2004-02-23 Active
BENJAMIN ROBERT WESTRAN MEARS WALES LIMITED Company Secretary 2004-09-01 CURRENT 2004-02-23 Active
BENJAMIN ROBERT WESTRAN MEARS LIMITED Company Secretary 2004-09-01 CURRENT 1990-07-06 Active
BENJAMIN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Company Secretary 2004-09-01 CURRENT 1994-10-06 Active
BENJAMIN ROBERT WESTRAN MEARS ESTATES LIMITED Company Secretary 2004-09-01 CURRENT 1999-02-25 Active
BENJAMIN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Company Secretary 2004-09-01 CURRENT 2001-09-04 Active
BENJAMIN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active
BEN ROBERT WESTRAN HEATHER HOUSING LIMITED Director 2016-10-27 CURRENT 2011-07-21 Active
BEN ROBERT WESTRAN MORRISON FACILITIES SERVICES LIMITED Director 2016-10-24 CURRENT 1989-10-02 Active
BEN ROBERT WESTRAN TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
BEN ROBERT WESTRAN TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
BEN ROBERT WESTRAN HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
BEN ROBERT WESTRAN INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
BEN ROBERT WESTRAN MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
BEN ROBERT WESTRAN PLEXUS UK (SYSTEMS) LIMITED Director 2013-07-03 CURRENT 2010-05-19 Dissolved 2017-08-22
BEN ROBERT WESTRAN HELCIM GROUP LIMITED Director 2013-07-03 CURRENT 2011-02-11 Active
BEN ROBERT WESTRAN PLEXUS UK (FIRST PROJECT) LIMITED Director 2013-07-03 CURRENT 1997-02-03 Active
BEN ROBERT WESTRAN HELCIM HOMES LTD Director 2013-05-15 CURRENT 2012-10-16 Active
BEN ROBERT WESTRAN ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
BEN ROBERT WESTRAN NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
BEN ROBERT WESTRAN INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN SUPPORTA LIMITED Director 2010-05-10 CURRENT 2000-05-26 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
BEN ROBERT WESTRAN TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
BEN ROBERT WESTRAN TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
BEN ROBERT WESTRAN SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS BUSINESS SERVICES LIMITED Director 2010-02-28 CURRENT 1989-09-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
BEN ROBERT WESTRAN TERRAQUEST LIMITED Director 2010-02-28 CURRENT 1989-03-06 Active
BEN ROBERT WESTRAN MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN MEARS LIFETIME HOMES LIMITED Director 2009-03-01 CURRENT 2002-11-05 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS CARE (NORTHERN IRELAND) LIMITED Director 2009-03-01 CURRENT 1998-12-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS HOME IMPROVEMENT LIMITED Director 2009-03-01 CURRENT 1999-02-19 Active
BEN ROBERT WESTRAN MEARS HOMES LIMITED Director 2009-03-01 CURRENT 2000-01-04 Active
BEN ROBERT WESTRAN MEARS MODULAR HOMES LIMITED Director 2009-03-01 CURRENT 2003-07-10 Active - Proposal to Strike off
BEN ROBERT WESTRAN ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
BEN ROBERT WESTRAN CAREFORCE SERVICES LIMITED Director 2008-04-18 CURRENT 1999-05-05 Dissolved 2018-08-07
BEN ROBERT WESTRAN CAREFORCE GROUP LIMITED Director 2008-04-18 CURRENT 2004-08-09 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2008-03-01 CURRENT 1997-07-24 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Director 2008-01-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Director 2008-01-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BEN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-01-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BEN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
BEN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Director 2008-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Director 2008-01-01 CURRENT 1998-11-20 Active
BEN ROBERT WESTRAN SCION GROUP LIMITED Director 2008-01-01 CURRENT 2000-01-12 Active
BEN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2003-04-08 Active
BEN ROBERT WESTRAN MEARS ENERGY LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN MEARS WALES LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-01-01 CURRENT 1994-10-06 Active
BEN ROBERT WESTRAN MEARS ESTATES LIMITED Director 2008-01-01 CURRENT 1999-02-25 Active
BEN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-09-04 Active
BEN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Director 2008-01-01 CURRENT 1992-08-07 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Director 2008-01-01 CURRENT 1933-06-17 Active
BEN ROBERT WESTRAN MEARS LIMITED Director 2007-11-13 CURRENT 1990-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-15DS01APPLICATION FOR STRIKING-OFF
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24SH1924/05/17 STATEMENT OF CAPITAL GBP 1
2017-05-24CAP-SSSOLVENCY STATEMENT DATED 08/05/17
2017-05-24RES06REDUCE ISSUED CAPITAL 08/05/2017
2017-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBERT WESTRAN / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 14000
2016-01-05AR0120/12/15 FULL LIST
2015-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 14000
2014-12-31AR0120/12/14 FULL LIST
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 14000
2014-01-03AR0120/12/13 FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-31AR0120/12/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0120/12/11 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-21AR0120/12/10 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUDDY
2009-12-22AR0120/12/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD CUTLER / 05/11/2009
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-02363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288aDIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON
2008-04-01288aDIRECTOR APPOINTED MR BEN WESTRAN
2008-01-14363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28288bDIRECTOR RESIGNED
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: THE LEAZE, 40 SALTER STREET, BERKELEY, GLOUCESTERSHIRE GL13 9DB
2006-01-12363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28288bSECRETARY RESIGNED
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-15288bDIRECTOR RESIGNED
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-11-05288bDIRECTOR RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 85 CONDOR CLOSE, WOOLSBRIDGE INDUSTRIAL ESTATE, THREE LEGGED CROSS WIMBORNE, DORSET BH21 6SU
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/03
2003-09-12AUDAUDITOR'S RESIGNATION
2003-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-20288aNEW DIRECTOR APPOINTED
2003-05-08288bDIRECTOR RESIGNED
2003-01-02363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/02
2001-12-28363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/01
2000-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/00
2000-12-29363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-08-12395PARTICULARS OF MORTGAGE/CHARGE
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: UNIT 1 DOMINION CENTRE, ELLIOTT ROAD WEST HOWE IND ESTAT, BOURNEMOUTH DORSET BH11 8JR
1999-12-24363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POWERSAVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERSAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-11-30 Satisfied LLOYDS TSB BANK PLC
RENTAL DEPOSIT DEED 2000-08-12 Outstanding HANDSTON INVESTMENTS LIMITED
DEBENTURE 1992-10-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of POWERSAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERSAVE LIMITED
Trademarks
We have not found any records of POWERSAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERSAVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as POWERSAVE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where POWERSAVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERSAVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERSAVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.