About

Registered Number: 05085617
Date of Incorporation: 26/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 35 Colworth House Colworth Park, Sharnbrook, Bedford, MK44 1LQ,

 

M Savage Painting & Decorating Services Ltd was established in 2004, it has a status of "Active". The companies directors are listed as Savage, Mark Andrew, Savage, Irene Lillian, Savage, Lisa Claire, Savage, Melvyn David in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Mark Andrew 26 March 2004 - 1
SAVAGE, Lisa Claire 30 April 2007 20 January 2016 1
SAVAGE, Melvyn David 26 March 2004 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SAVAGE, Irene Lillian 26 March 2004 30 April 2007 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
PSC04 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 27 January 2017
CH01 - Change of particulars for director 24 November 2016
AD01 - Change of registered office address 24 November 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 10 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 21 January 2016
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 29 January 2010
DISS40 - Notice of striking-off action discontinued 10 October 2009
AA - Annual Accounts 08 October 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
363a - Annual Return 31 March 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 13 April 2005
225 - Change of Accounting Reference Date 12 May 2004
287 - Change in situation or address of Registered Office 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.