Company NameSave Light Ltd
DirectorsRichard Forey and Zhengmin Lu
Company StatusActive
Company Number07864174
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Richard Forey
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(same day as company formation)
RoleSecetary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Eversley Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RG
Director NameMs Zhengmin Lu
Date of BirthAugust 1987 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed29 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Eversley Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RG

Contact

Websitewww.savelightuk.com/
Telephone01784 464890
Telephone regionStaines

Location

Registered AddressUnit 6 Eversley Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Richard Forey
50.00%
Ordinary
50 at £1Zhengmin Lu
50.00%
Ordinary

Financials

Year2014
Net Worth£143,917
Cash£47,512
Current Liabilities£311,497

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

14 August 2017Delivered on: 18 August 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding

Filing History

25 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
27 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
7 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
8 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
13 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (3 pages)
9 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 August 2017Registration of charge 078641740001, created on 14 August 2017 (16 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 June 2017Registered office address changed from Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG England to Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 13 June 2017 (2 pages)
13 June 2017Registered office address changed from Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG England to Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 13 June 2017 (2 pages)
12 June 2017Registered office address changed from Unit 5 Green Business Centre, the Causeway Staines Middlesex TW18 3AL to Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Unit 5 Green Business Centre, the Causeway Staines Middlesex TW18 3AL to Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 12 June 2017 (1 page)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from C/O Richard Forey 20 Albany Court Albany Place Egham Surrey TW20 9GP United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from C/O Richard Forey 20 Albany Court Albany Place Egham Surrey TW20 9GP United Kingdom on 13 November 2012 (1 page)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)