This company is commonly known as Savage & Whitten Holdings Limited. The company was founded 18 years ago and was given the registration number NI056121. The firm's registered office is in NEWRY. You can find them at Unit 1a, Carnbane Business Park, Newry, County Down. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | SAVAGE & WHITTEN HOLDINGS LIMITED |
---|---|---|
Company Number | : | NI056121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 1a, Carnbane Business Park, Newry, County Down, BT35 6QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP | Secretary | 28 October 2020 | Active |
C/O Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP | Director | 19 December 2012 | Active |
10c, Annaghbane Road, Banbridge, Northern Ireland, BT32 3NU | Director | 31 October 2005 | Active |
C/O Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP | Director | 19 December 2012 | Active |
Unit 1a, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH | Secretary | 04 February 2013 | Active |
Unit 1a, Carnbane Business Park, Newry, BT35 6QH | Secretary | 16 May 2016 | Active |
51 Lisnavaragh Road, Scarva, BT63 6NZ | Secretary | 31 October 2005 | Active |
21 Arthur Street, Belfast, BT1 4GA | Corporate Secretary | 08 August 2005 | Active |
Unit 1a, Carnbane Business Park, Newry, Northern Ireland, BT35 6QH | Director | 19 December 2012 | Active |
93, Wynchurch Road, Belfast, Northern Ireland, BT6 0JJ | Director | 11 September 2020 | Active |
Unit 1a, Carnbane Business Park, Newry, BT35 6QH | Director | 07 December 2020 | Active |
21 Arthur Street, Belfast, BT1 4GA | Director | 08 August 2005 | Active |
29 Traherne Gardens, Lisburn, BT27 5QU | Director | 31 October 2005 | Active |
51 Lisnavaragh Road, Scarva, Craigavon, BT63 6NZ | Director | 31 October 2005 | Active |
38, Tower Road, Banbridge, Northern Ireland, BT32 4LG | Director | 31 October 2005 | Active |
74 The Beeches, Drumahoe, BT47 3XS | Director | 31 October 2005 | Active |
S&W Nearby Holdings Limited | ||
Notified on | : | 31 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Unit 1a Carnbane Business Park, Derryboy Road, Newry, Northern Ireland, BT35 6FY |
Nature of control | : |
|
Mr Norman Savage | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit 1a, Carnbane Business Park, Newry, Northern Ireland, BT35 6FY |
Nature of control | : |
|
Mr Mark Richard Windebank | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Unit 1a, Carnbane Business Park, Newry, BT35 6QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-27 | Insolvency | Liquidation return of final meeting members voluntary winding up northern ireland. | Download |
2022-08-17 | Accounts | Accounts with accounts type group. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2022-07-06 | Insolvency | Liquidation appointment of liquidator. | Download |
2022-07-06 | Resolution | Resolution. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-04 | Capital | Capital return purchase own shares. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Accounts | Accounts with accounts type group. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Officers | Appoint person secretary company with name date. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-09-18 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.