UKBizDB.co.uk

SAVILLE'S DEVELOPMENTS LIMITED

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

This company is commonly known as Saville's Developments Limited. The company was founded 39 years ago and was given the registration number 01857882. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, Snowhill, Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SAVILLE'S DEVELOPMENTS LIMITED
Company Number:01857882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 October 1984
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Two Snowhill, Snowhill, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary-Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director-Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director-Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director-Active
Unit 8 Aldermoor Way, Longwell Green, Bristol, BS30 7DA

Director01 November 2009Active
Unit 8 Aldermoor Way, Longwell Green, Bristol, BS30 7DA

Director19 May 2011Active

People with Significant Control

Mr Alan Michael Saville
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Trustees Of Geoffrey Martin Hugh Dunford
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:English
Address:C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 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
2023-02-01Gazette

Gazette dissolved liquidation.

Download
2022-11-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-12Address

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

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-22Address

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

Download
2017-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-08-22Resolution

Resolution.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Address

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

Download
2017-07-18Address

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

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-02Accounts

Accounts with accounts type full.

Download
2016-09-24Mortgage

Mortgage satisfy charge full.

Download
2016-09-14Change of name

Certificate change of name company.

Download
2016-09-14Change of name

Change of name notice.

Download
2016-08-26Mortgage

Mortgage satisfy charge full.

Download
2016-08-26Mortgage

Mortgage satisfy charge full.

Download
2016-08-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.