This company is commonly known as Exportsavvy Limited. The company was founded 28 years ago and was given the registration number 02907160. The firm's registered office is in BIRMINGHAM. You can find them at 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EXPORTSAVVY LIMITED |
---|---|---|
Company Number | : | 02907160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1994 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Oakfield Road, Plympton, Plymouth, England, PL7 4JZ | Director | 11 May 2012 | Active |
10, Oakfield Road, Plympton, Plymouth, England, PL7 4JZ | Director | 25 January 2010 | Active |
10, Oakfield Road, Plympton, Plymouth, England, PL7 4JZ | Director | 13 February 2017 | Active |
5 Babbington Close, Lichfield, WS14 9LW | Secretary | 27 July 2007 | Active |
2 Hollybank, Tamworth Road, Lichfield, WS14 9JE | Secretary | 15 April 1994 | Active |
183 Newton Road, Great Barr, Birmingham, B43 6HN | Secretary | 20 June 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 10 March 1994 | Active |
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF | Corporate Secretary | 01 February 2018 | Active |
5 Babbington Close, Whittington, Lichfield, WS14 9LW | Director | 13 February 2006 | Active |
21a Mill Lane, Old Marston, Oxford, OX3 0PY | Director | 15 April 1994 | Active |
183 Newton Road, Great Barr, Birmingham, B43 6HN | Director | 15 April 1994 | Active |
6 Reservoir Road, Cofton Hackett, Birmingham, B45 8PN | Director | 15 April 1994 | Active |
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, B3 1UG | Director | 01 March 2015 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 10 March 1994 | Active |
Mr Robert Taylor | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Regent Court, 68 Caroline Street, Birmingham, B3 1UG |
Nature of control | : |
|
Mr David Chester Bone | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oakfield Road, Plymouth, England, PL7 4JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2022-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Gazette | Gazette filings brought up to date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Officers | Termination secretary company with name termination date. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-17 | Officers | Change corporate secretary company with change date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-20 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-05 | Officers | Termination secretary company with name termination date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.