About

Registered Number: 02907160
Date of Incorporation: 10/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, B3 1UF,

 

Exportsavvy Ltd was registered on 10 March 1994 and are based in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Oakley Company Secretarial Services Limited, Bone, David Chester, Taylor, Robert, West, Ian, Farrall, Joy, Fenton, Joy Camilla, Taylor, Denise, Farrall, Michael, Millar, Jane, Taylor, Robert John, Tranter, Paul, Watmore, Andrew Russell Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, David Chester 11 May 2012 - 1
TAYLOR, Robert 25 January 2010 - 1
WEST, Ian 13 February 2017 - 1
FARRALL, Michael 13 February 2006 25 January 2010 1
MILLAR, Jane 15 April 1994 16 April 2000 1
TAYLOR, Robert John 15 April 1994 27 July 2007 1
TRANTER, Paul 15 April 1994 27 July 2007 1
WATMORE, Andrew Russell Thomas 01 March 2015 20 May 2018 1
Secretary Name Appointed Resigned Total Appointments
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED 01 February 2018 - 1
FARRALL, Joy 27 July 2007 31 January 2018 1
FENTON, Joy Camilla 15 April 1994 23 May 2000 1
TAYLOR, Denise 20 June 2000 27 July 2007 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 20 January 2020
CH04 - Change of particulars for corporate secretary 17 January 2020
CS01 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 20 August 2018
TM01 - Termination of appointment of director 20 May 2018
AA - Annual Accounts 27 March 2018
AP04 - Appointment of corporate secretary 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
CS01 - N/A 01 September 2017
RESOLUTIONS - N/A 13 April 2017
AA - Annual Accounts 27 March 2017
AP01 - Appointment of director 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 11 March 2016
SH01 - Return of Allotment of shares 20 October 2015
CERTNM - Change of name certificate 20 June 2015
CONNOT - N/A 20 June 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 24 March 2015
AA - Annual Accounts 07 January 2015
RESOLUTIONS - N/A 30 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 16 March 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 08 February 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AD01 - Change of registered office address 31 December 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 16 March 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
169 - Return by a company purchasing its own shares 05 December 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 05 April 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 03 May 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 07 April 1998
287 - Change in situation or address of Registered Office 22 January 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 18 April 1997
CERTNM - Change of name certificate 02 July 1996
AC92 - N/A 27 June 1996
363a - Annual Return 27 June 1996
363a - Annual Return 27 June 1996
AA - Annual Accounts 27 June 1996
GAZ2 - Second notification of strike-off action in London Gazette 19 December 1995
GAZ1 - First notification of strike-off action in London Gazette 29 August 1995
287 - Change in situation or address of Registered Office 21 March 1995
SA - Shares agreement 08 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 08 November 1994
88(2)P - N/A 25 August 1994
395 - Particulars of a mortgage or charge 02 August 1994
RESOLUTIONS - N/A 11 July 1994
RESOLUTIONS - N/A 11 July 1994
RESOLUTIONS - N/A 11 July 1994
RESOLUTIONS - N/A 11 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 11 July 1994
MEM/ARTS - N/A 11 July 1994
123 - Notice of increase in nominal capital 11 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1994
287 - Change in situation or address of Registered Office 08 July 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
RESOLUTIONS - N/A 03 May 1994
NEWINC - New incorporation documents 10 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2007 Outstanding

N/A

Debenture 29 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.