About

Registered Number: 01753762
Date of Incorporation: 16/09/1983 (41 years and 6 months ago)
Company Status: Active
Registered Address: 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD,

 

Sava Ltd was founded on 16 September 1983 with its registered office in Milton Keynes. This business has 9 directors listed as Wilkinson, Peter John Lawton, Cordeschi, Richard, Jolly, David James, Morris, David, Smith, Matthew Thomas Giles, Brooks, Lee Richard James, Gordon, Tobias James, Hughes, Dyfrig Griffith, Parsons, Jeremy Peter at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Lee Richard James 16 May 2016 04 April 2018 1
GORDON, Tobias James 29 March 2012 03 October 2014 1
HUGHES, Dyfrig Griffith 16 May 2016 17 October 2016 1
PARSONS, Jeremy Peter 17 November 2014 31 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Peter John Lawton 28 April 2016 - 1
CORDESCHI, Richard 07 August 2015 31 January 2016 1
JOLLY, David James 30 June 2011 30 November 2011 1
MORRIS, David 29 March 2012 07 August 2015 1
SMITH, Matthew Thomas Giles 20 December 2011 29 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
PSC05 - N/A 21 July 2020
PSC05 - N/A 12 June 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 25 July 2019
RESOLUTIONS - N/A 15 April 2019
CC04 - Statement of companies objects 15 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2019
SH08 - Notice of name or other designation of class of shares 11 April 2019
AA01 - Change of accounting reference date 29 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 04 April 2018
CERTNM - Change of name certificate 02 February 2018
AA - Annual Accounts 27 October 2017
AD01 - Change of registered office address 24 October 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 08 November 2016
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AP03 - Appointment of secretary 03 May 2016
AUD - Auditor's letter of resignation 13 April 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 12 November 2015
AP01 - Appointment of director 09 October 2015
AR01 - Annual Return 18 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AP03 - Appointment of secretary 10 August 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 August 2012
AP03 - Appointment of secretary 08 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 04 January 2012
AP03 - Appointment of secretary 21 December 2011
AA01 - Change of accounting reference date 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AA - Annual Accounts 14 October 2011
AA01 - Change of accounting reference date 07 October 2011
AA03 - Notice of resolution removing auditors 02 August 2011
AA01 - Change of accounting reference date 02 August 2011
TM02 - Termination of appointment of secretary 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP03 - Appointment of secretary 28 July 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AD01 - Change of registered office address 28 July 2011
RESOLUTIONS - N/A 04 May 2011
RESOLUTIONS - N/A 04 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AA - Annual Accounts 17 September 2009
169 - Return by a company purchasing its own shares 30 June 2009
363a - Annual Return 23 December 2008
225 - Change of Accounting Reference Date 16 October 2008
AA - Annual Accounts 01 August 2008
169 - Return by a company purchasing its own shares 03 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
363a - Annual Return 21 December 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
AA - Annual Accounts 09 August 2004
SA - Shares agreement 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
SA - Shares agreement 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
363s - Annual Return 06 January 2004
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
AA - Annual Accounts 19 August 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
123 - Notice of increase in nominal capital 09 July 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
123 - Notice of increase in nominal capital 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
363s - Annual Return 02 January 2002
288b - Notice of resignation of directors or secretaries 19 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 16 June 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
287 - Change in situation or address of Registered Office 03 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
AA - Annual Accounts 29 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 26 August 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 07 January 1998
225 - Change of Accounting Reference Date 13 August 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 05 November 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 10 January 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 05 April 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 20 December 1994
CERTNM - Change of name certificate 15 December 1994
CERTNM - Change of name certificate 15 December 1994
RESOLUTIONS - N/A 17 November 1994
RESOLUTIONS - N/A 17 November 1994
RESOLUTIONS - N/A 17 November 1994
88(2)P - N/A 17 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 1994
123 - Notice of increase in nominal capital 17 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1994
287 - Change in situation or address of Registered Office 14 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 06 January 1992
363s - Annual Return 06 January 1992
287 - Change in situation or address of Registered Office 02 August 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 15 January 1991
363 - Annual Return 07 June 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 18 May 1989
AA - Annual Accounts 08 March 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
363 - Annual Return 15 June 1987
AA - Annual Accounts 10 June 1987
NEWINC - New incorporation documents 16 September 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.