UKBizDB.co.uk

SAVCON ENGINEERING LIMITED

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

This company is commonly known as Savcon Engineering Limited. The company was founded 8 years ago and was given the registration number 09708815. The firm's registered office is in STRATFORD UPON AVON. You can find them at Unit A Beecham Buildings, Atherstone Industrial Estate, Stratford Upon Avon, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SAVCON ENGINEERING LIMITED
Company Number:09708815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit A Beecham Buildings, Atherstone Industrial Estate, Stratford Upon Avon, United Kingdom, CV37 8DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Beecham Buildings, Atherstone Industrial Estate, Stratford Upon Avon, United Kingdom, CV37 8DX

Director13 July 2018Active
Unit A, Beecham Buildings, Atherstone Industrial Estate, Stratford Upon Avon, United Kingdom, CV37 8DX

Director19 June 2023Active
Unit A, Beecham Buildings, Atherstone Industrial Estate, Stratford Upon Avon, United Kingdom, CV37 8DX

Director29 July 2015Active
Unit A Beecham Buildings, Atherstone Industrial Estate, Stratford Upon Avon, England, CV37 8DX

Director20 January 2016Active

People with Significant Control

Mr Robert Alan Stone
Notified on:19 June 2023
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Beecham Buildings, Stratford Upon Avon, United Kingdom, CV37 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lucinda Stone
Notified on:13 July 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Beecham Buildings, Stratford Upon Avon, United Kingdom, CV37 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julian Stephens
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Beecham Buildings, Stratford Upon Avon, United Kingdom, CV37 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Lucinda Kathleen Stone
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit A, Beecham Buildings, Stratford Upon Avon, United Kingdom, CV37 8DX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.