York
North Yorkshire
YO26 6PQ
Director Name | Mr Mark Timothy Nutter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
Director Name | Mr Edward James Everard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
Director Name | Mr John Philip Sills |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
Director Name | Mr Andrew John Dyson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Colin Donald Nixey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
Secretary Name | Mr Colin Donald Nixey |
---|---|
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
Website | saville-av.com |
---|---|
Email address | [email protected] |
Telephone | 01509 174609 |
Telephone region | Loughborough |
Registered Address | Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
12 April 2017 | Delivered 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 |
---|
12 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 September 2018 | Director's details changed for Mr Andrew John Dyson on 1 September 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
20 April 2017 | Registration of charge 093572630001, created on 12 April 2017 (22 pages) |
20 April 2017 | Registration of charge 093572630001, created on 12 April 2017 (22 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 September 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
8 September 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
8 September 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|