About

Registered Number: 04241665
Date of Incorporation: 26/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Dalton Hall Business Centre, Dalton Lane, Burton In Kendal, Carnforth, Cumbria, LA6 1BL

 

Savant Group (Ebt) Ltd was founded on 26 June 2001, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Green, Derek John, Linch, Malcolm John, Ashton, Heather, Ashton, Heather for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Derek John 10 July 2018 - 1
ASHTON, Heather 04 July 2013 01 July 2016 1
ASHTON, Heather 04 July 2001 03 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LINCH, Malcolm John 26 June 2001 26 June 2001 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 27 April 2020
PSC01 - N/A 11 July 2019
AP01 - Appointment of director 11 July 2019
PSC07 - N/A 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 25 March 2019
PSC01 - N/A 11 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
PSC07 - N/A 11 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 June 2017
PSC07 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 19 March 2014
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 31 March 2013
TM01 - Termination of appointment of director 19 March 2013
CH01 - Change of particulars for director 14 February 2013
TM01 - Termination of appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 March 2011
TM01 - Termination of appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 22 March 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 22 November 2007
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 14 April 2003
RESOLUTIONS - N/A 20 January 2003
363s - Annual Return 09 July 2002
225 - Change of Accounting Reference Date 30 April 2002
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.