Background WavePink WaveYellow Wave

BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED (08860741)

BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED (08860741) is a dissolved UK company. incorporated on 24 January 2014. with registered office in St. Austell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED has been registered for 12 years. Current directors include MCMAHON, Timothy John, WILLCOCKS, Ben Robert, WRIGLEY, Ian Anthony Bramwell and 1 others.

Company Number
08860741
Status
dissolved
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
Southview House St Austell Enterprise Park, St. Austell, PL25 4EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCMAHON, Timothy John, WILLCOCKS, Ben Robert, WRIGLEY, Ian Anthony Bramwell, WRIGLEY, Troy Andrew Bramwell
SIC Codes
74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED

BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED is an dissolved company incorporated on 24 January 2014 with the registered office located in St. Austell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED was registered 12 years ago.(SIC: 74909, 82990)

Status

dissolved

Active since 12 years ago

Company No

08860741

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 1 July 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 July 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Southview House St Austell Enterprise Park Carclaze St. Austell, PL25 4EJ,

Previous Addresses

Portland House Bressenden Place London SW1E 5RS
From: 24 January 2014To: 25 September 2015
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Jul 14
Director Joined
Sept 15
Director Left
Dec 16
Director Left
Feb 20
Director Left
Jul 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCMAHON, Timothy John

Active
St Austell Enterprise Park, St. AustellPL25 4EJ
Born March 1978
Director
Appointed 24 Jan 2014

WILLCOCKS, Ben Robert

Active
St Austell Enterprise Park, St. AustellPL25 4EJ
Born May 1978
Director
Appointed 24 Jan 2014

WRIGLEY, Ian Anthony Bramwell

Active
St Austell Enterprise Park, St. AustellPL25 4EJ
Born July 1955
Director
Appointed 24 Jan 2014

WRIGLEY, Troy Andrew Bramwell

Active
St Austell Enterprise Park, St. AustellPL25 4EJ
Born November 1978
Director
Appointed 24 Jan 2014

BOOTH, Andrew James

Resigned
St Austell Enterprise Park, St. AustellPL25 4EJ
Secretary
Appointed 24 Jan 2014
Resigned 23 Dec 2016

BOOTH, Andrew James

Resigned
St Austell Enterprise Park, St. AustellPL25 4EJ
Born December 1955
Director
Appointed 24 Jan 2014
Resigned 23 Dec 2016

CARVER, John Stuart Macdonald

Resigned
St Austell Enterprise Park, St. AustellPL25 4EJ
Born January 1960
Director
Appointed 08 Sept 2015
Resigned 29 Jul 2021

TURNER, Simon Peter

Resigned
St Austell Enterprise Park, St. AustellPL25 4EJ
Born December 1978
Director
Appointed 24 Jan 2014
Resigned 20 Nov 2019

Persons with significant control

1

St. Austell Enterprise Park, St AustellPL25 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
26 April 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2022
DS01DS01
Second Filing Of Confirmation Statement With Made Up Date
13 August 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 June 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
8 March 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2014
RESOLUTIONSResolutions
Move Registers To Sail Company
29 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
24 January 2014
NEWINCIncorporation