About

Registered Number: 04754201
Date of Incorporation: 06/05/2003 (21 years ago)
Company Status: Active
Registered Address: 206a High Street, Bloxwich, Walsall, WS3 3LA,

 

Established in 2003, Save Direct Ltd have registered office in Walsall, it has a status of "Active". Sedgwick, Kevin Gee, Sedgwick, Lisa Jane are the current directors of this business. We don't know the number of employees at Save Direct Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDGWICK, Kevin Gee 06 May 2003 - 1
SEDGWICK, Lisa Jane 02 October 2006 14 July 2009 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 26 February 2018
MR04 - N/A 16 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 19 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 16 August 2011
AAMD - Amended Accounts 28 July 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 05 October 2010
AR01 - Annual Return 02 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 03 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 20 June 2005
AA - Annual Accounts 09 March 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
363s - Annual Return 15 July 2004
287 - Change in situation or address of Registered Office 01 April 2004
288a - Notice of appointment of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.