This company is commonly known as Savage And Holdsworth Limited. The company was founded 25 years ago and was given the registration number 03637079. The firm's registered office is in ROMSEY. You can find them at Unit 29 Basepoint Business Centre, Premier Way, Romsey, Hampshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | SAVAGE AND HOLDSWORTH LIMITED |
---|---|---|
Company Number | : | 03637079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1998 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 29 Basepoint Business Centre, Premier Way, Romsey, Hampshire, SO51 9DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Office 430 The Grange, Romsey Road, Michelmersh, Romsey, England, SO51 0AE | Director | 30 November 2012 | Active |
Ground Floor Office 430 The Grange, Romsey Road, Michelmersh, Romsey, England, SO51 0AE | Secretary | 07 October 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 September 1998 | Active |
8 Ebblake Close, Potterne Meadow, Verwood, BH31 6GF | Director | 14 October 2003 | Active |
100 Fleming Avenue, North Baddesley, Southampton, SO52 9AQ | Director | 14 November 1998 | Active |
13 Porteous Crescent, Chandler's Ford, Eastleigh, SO53 2DG | Director | 02 December 2005 | Active |
Woodlands Hurdle Way, Compton Down, Winchester, SO21 2AN | Director | 07 October 1998 | Active |
Unit 29, Basepoint Business Centre, Premier Way, Romsey, England, SO51 9DF | Director | 14 November 1998 | Active |
Ground Floor Office 430 The Grange, Romsey Road, Michelmersh, Romsey, England, SO51 0AE | Director | 14 November 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 September 1998 | Active |
Holdsworth Services Limited | ||
Notified on | : | 14 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Victoria Place, Love Lane, Romsey, England, SO51 8DE |
Nature of control | : |
|
Mrs Tracey Johanna Leah Savage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Office 430 The Grange, Romsey Road, Romsey, England, SO51 0AE |
Nature of control | : |
|
Mr Philip John Savage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Unit 29, Basepoint Business Centre, Romsey, SO51 9DF |
Nature of control | : |
|
Mrs Pamela Emma Holdsworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Office 430 The Grange, Romsey Road, Romsey, England, SO51 0AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-08 | Officers | Termination director company with name termination date. | Download |
2022-05-08 | Officers | Termination secretary company with name termination date. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.