UKBizDB.co.uk

SAVAGE MARINE LTD

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

This company is commonly known as Savage Marine Ltd. The company was founded 23 years ago and was given the registration number 04130658. The firm's registered office is in MARKET BOSWORTH. You can find them at Units 1-3-4 Alexander House, Station Road Industrial Estate, Market Bosworth, Warwickshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SAVAGE MARINE LTD
Company Number:04130658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units 1-3-4 Alexander House, Station Road Industrial Estate, Market Bosworth, Warwickshire, CV13 0PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 - 6 The Boathouse, Brindley Road, Hinckley, England, LE10 3BY

Director19 February 2007Active
55, Richardson Close, Broughton Astley, England, LE9 6NU

Secretary18 February 2011Active
Cottage By Grace, Goatham Lane, Osbaston Nuneaton, CV13 0DR

Secretary27 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 December 2000Active
22, Station Road, Higham-On-The-Hill, Nuneaton, CV13 6AG

Director18 February 2011Active
55, Richardson Close, Broughton Astley, England, LE9 6NU

Director18 February 2011Active
Cottage By Grace, Goatham Lane, Osbaston Nuneaton, CV13 0DR

Director27 December 2000Active
Leicester Grange Farm, Watling Street, Hinckley, LE10 3JA

Director27 December 2000Active
279, Brookside, Burbage, Hinckley, England, LE10 2TJ

Director18 February 2011Active
59 Nelson Drive, Hinckley, LE10 1PH

Director04 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 December 2000Active

People with Significant Control

Savage Marine Holdings Limited
Notified on:29 July 2021
Status:Active
Country of residence:England
Address:3-6 The Boathouse, Brindley Road, Hinckley, England, LE10 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sav-Tech Holdings Limited
Notified on:28 July 2021
Status:Active
Country of residence:England
Address:Units 1-3-4 Alexander House, Station Road Industrial Estate, Market Bosworth, England, CV13 0PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pro-Tech Cnc Limited
Notified on:27 December 2016
Status:Active
Country of residence:England
Address:Units 1-3-4 Alexander House, Station Road Industrial Estate, Market Bosworth, England, CV13 0PE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Address

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

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination secretary company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.