This company is commonly known as Savills Catering Limited. The company was founded 21 years ago and was given the registration number 04559861. The firm's registered office is in ESSEX. You can find them at 10 Towerfield Road, Shoeburyness, Essex, . This company's SIC code is 56290 - Other food services.
Name | : | SAVILLS CATERING LIMITED |
---|---|---|
Company Number | : | 04559861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Towerfield Road, Shoeburyness, Essex, SS3 9QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE | Secretary | 01 January 2014 | Active |
10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE | Director | 22 December 2006 | Active |
10 Towerfield Road, Shoeburyness, Essex, SS3 9QE | Director | 21 March 2022 | Active |
10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE | Director | 03 March 2015 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 10 October 2002 | Active |
150 Eastwood Road, Leigh On Sea, SS9 3AD | Secretary | 31 August 2006 | Active |
15 Reynolds Gardens, Ashingdon, Rochford, SS4 3SW | Secretary | 04 December 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 10 October 2002 | Active |
10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE | Director | 01 March 2014 | Active |
7 The Lintons, Sandon, Chelmsford, CM2 7UA | Director | 31 August 2006 | Active |
63 Crowstone Road, Westcliff On Sea, SS0 8BL | Director | 04 December 2002 | Active |
63 Crowstone Road, Westcliff On Sea, SS0 8BG | Director | 15 September 2005 | Active |
Mr Gary Buckland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 10 Towerfield Road, Essex, SS3 9QE |
Nature of control | : |
|
Mr Justin Paul Baptie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE |
Nature of control | : |
|
Mrs Lee-Adele Baptie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-04 | Officers | Change person secretary company with change date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.