UKBizDB.co.uk

S A V MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S A V Motors Limited. The company was founded 20 years ago and was given the registration number 05069573. The firm's registered office is in ST. IVES. You can find them at 15 Station Road, , St. Ives, Cambridgeshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:S A V MOTORS LIMITED
Company Number:05069573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:15 Station Road, St. Ives, Cambridgeshire, PE27 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Harding Way, St. Ives, England, PE27 3WR

Director31 July 2020Active
2a, Harding Way, St. Ives, England, PE27 3WR

Director31 July 2020Active
9 Hill Rise, St Ives, Huntingdon, PE27 6SP

Secretary10 March 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary10 March 2004Active
9 Hill Rise, St Ives, Huntingdon, PE27 6SP

Director10 March 2004Active

People with Significant Control

Mrs Emma Elizabeth Louise Gordon
Notified on:31 July 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:2a, Harding Way, St. Ives, England, PE27 3WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Barrie James Gordon
Notified on:31 July 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:2a, Harding Way, St. Ives, England, PE27 3WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Salvatore Caporaso
Notified on:01 May 2016
Status:Active
Date of birth:November 1955
Nationality:Italian
Address:15, Station Road, St. Ives, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Annunziata Caporaso
Notified on:01 May 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:15, Station Road, St. Ives, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.