UKBizDB.co.uk

SAVILLS CATERING LIMITED

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

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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

Registered Address:10 Towerfield Road, Shoeburyness, Essex, SS3 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE

Secretary01 January 2014Active
10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE

Director22 December 2006Active
10 Towerfield Road, Shoeburyness, Essex, SS3 9QE

Director21 March 2022Active
10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE

Director03 March 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary10 October 2002Active
150 Eastwood Road, Leigh On Sea, SS9 3AD

Secretary31 August 2006Active
15 Reynolds Gardens, Ashingdon, Rochford, SS4 3SW

Secretary04 December 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director10 October 2002Active
10 Towerfield Road, Shoeburyness, United Kingdom, SS3 9QE

Director01 March 2014Active
7 The Lintons, Sandon, Chelmsford, CM2 7UA

Director31 August 2006Active
63 Crowstone Road, Westcliff On Sea, SS0 8BL

Director04 December 2002Active
63 Crowstone Road, Westcliff On Sea, SS0 8BG

Director15 September 2005Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-04Persons with significant control

Change to a person with significant control without name date.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Change person secretary company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.