General information

Name:

Ergo Save Ltd

Office Address:

5 Jupiter House, Calleva Park Aldermaston RG7 8NN Reading

Number: 05632557

Incorporation date: 2005-11-22

Dissolution date: 2019-04-02

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ergo Save started its operations in the year 2005 as a Private Limited Company with reg. no. 05632557. This company's headquarters was situated in Reading at 5 Jupiter House, Calleva Park. This particular Ergo Save Limited company had been operating in this business for at least 14 years. The registered name of the firm was replaced in 2006 to Ergo Save Limited. This business previous registered name was 4you Silverstorm Xxxxi.

The company was directed by 1 managing director: Markus W., who was assigned this position on 2006-03-30.

Markus W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Ergo Save Limited 2006-04-11
  • 4you Silverstorm Xxxxi Limited 2005-11-22

Financial data based on annual reports

Company staff

Markus W.

Role: Director

Appointed: 30 March 2006

Latest update: 11 November 2022

L4 You Co Sec Ltd

Role: Corporate Secretary

Appointed: 22 November 2005

Address: Aldermaston, Reading, Berkshire, RG7 8NN

Latest update: 11 November 2022

People with significant control

Markus W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 06 December 2019
Confirmation statement last made up date 22 November 2018
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 31 January 2013
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 6 June 2014
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 18 February 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 12 April 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 23 February 2017
Annual Accounts 22 March 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 22 March 2018
Annual Accounts
End Date For Period Covered By Report 2013-11-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, April 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46520 : Wholesale of electronic and telecommunications equipment and parts
13
Company Age

Similar companies nearby

Closest companies