UKBizDB.co.uk

SAVAGE SILK LIMITED

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

This company is commonly known as Savage Silk Limited. The company was founded 10 years ago and was given the registration number 09057199. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 12-13 Lansdowne Terrace, , Newcastle Upon Tyne, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:SAVAGE SILK LIMITED
Company Number:09057199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:12-13 Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director11 July 2018Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director11 July 2018Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director29 October 2014Active
12, Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom, NE3 1HN

Corporate Director22 May 2019Active
Vallum Farm, East Wallhouses, Newcastle Upon Tyne, NE18 0LL

Director01 September 2015Active
6, Corbridge Business Centre, Corbridge, United Kingdom, NE45 5SB

Director27 May 2014Active

People with Significant Control

Ssh Group Holding Company Limited
Notified on:24 April 2019
Status:Active
Country of residence:United Kingdom
Address:12, Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom, NE3 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Simon Priestley
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:12-13, Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Address

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

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Capital

Capital alter shares subdivision.

Download
2019-05-22Officers

Appoint corporate director company with name date.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-04Address

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

Download
2016-07-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.