Thorpe Industrial Estate
Egham
Surrey
TW20 8RG
Director Name | Ms Zhengmin Lu |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 November 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG |
Website | www.savelightuk.com/ |
---|---|
Telephone | 01784 464890 |
Telephone region | Staines |
Registered Address | Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Richard Forey 50.00% Ordinary |
---|---|
50 at £1 | Zhengmin Lu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,917 |
Cash | £47,512 |
Current Liabilities | £311,497 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
14 August 2017 | Delivered 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 |
---|
25 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
7 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (3 pages) |
9 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
18 August 2017 | Registration of charge 078641740001, created on 14 August 2017 (16 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 June 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Registered 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 2012 | Registered 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 2011 | Incorporation
|
29 November 2011 | Incorporation
|