Lockington
Driffield
East Yorkshire
YO25 9ST
Website | www.savantini.com/ |
---|---|
Email address | [email protected] |
Telephone | 01343 069493 |
Telephone region | Elgin |
Registered Address | Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Stephanie Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £291,740 |
Cash | £313,661 |
Current Liabilities | £295,652 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
20 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
17 January 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
14 May 2021 | Notification of Nessav Group Limited as a person with significant control on 1 February 2021 (2 pages) |
14 May 2021 | Cessation of Stephanie Taylor as a person with significant control on 1 February 2021 (1 page) |
11 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (3 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 August 2017 | Registered office address changed from 14D Ipark Innovation Drive Hull East Yorkshire HU5 1SG to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 14D Ipark Innovation Drive Hull East Yorkshire HU5 1SG to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page) |
7 December 2016 | Registration of charge 073836120001, created on 2 December 2016 (33 pages) |
7 December 2016 | Registration of charge 073836120001, created on 2 December 2016 (33 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 November 2013 | Director's details changed for Miss Stephanie Taylor on 30 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Miss Stephanie Taylor on 30 October 2013 (2 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from 13 Nelson Street Hull HU1 1XE United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 13 Nelson Street Hull HU1 1XE United Kingdom on 10 May 2012 (1 page) |
15 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 March 2012 | Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page) |
12 March 2012 | Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|