Company NameSaville Audio Visual Limited
DirectorsGraham John Fry and Mark Timothy Nutter
Company StatusActive
Company Number09357263
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameMr Graham John Fry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillfield Lane Nether Poppleton
York
North Yorkshire
YO26 6PQ
Director NameMr Mark Timothy Nutter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillfield Lane Nether Poppleton
York
North Yorkshire
YO26 6PQ
Director NameMr Edward James Everard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Lane Nether Poppleton
York
North Yorkshire
YO26 6PQ
Director NameMr John Philip Sills
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Lane Nether Poppleton
York
North Yorkshire
YO26 6PQ
Director NameMr Andrew John Dyson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Colin Donald Nixey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMillfield Lane Nether Poppleton
York
North Yorkshire
YO26 6PQ
Secretary NameMr Colin Donald Nixey
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMillfield Lane Nether Poppleton
York
North Yorkshire
YO26 6PQ

Contact

Websitesaville-av.com
Email address[email protected]
Telephone01509 174609
Telephone regionLoughborough

Location

Registered AddressMillfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

12 April 2017Delivered on: 20 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

12 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2018Director's details changed for Mr Andrew John Dyson on 1 September 2018 (2 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
20 April 2017Registration of charge 093572630001, created on 12 April 2017 (22 pages)
20 April 2017Registration of charge 093572630001, created on 12 April 2017 (22 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(6 pages)
8 September 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
8 September 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
8 September 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)