About

Registered Number: 01214655
Date of Incorporation: 03/06/1975 (49 years ago)
Company Status: Active
Registered Address: 14 Park Row, Nottingham, NG1 6GR,

 

Saviour Engineering Services Ltd was setup in 1975, it's status in the Companies House registry is set to "Active". Saviour, Alan Dean, Hollingworth, David Clive, Saviour, Alan Dean, Butler, John, Lane, Anthony James, Mumby, Kevin David, Saviour, George Trevor are listed as the directors of the company. We do not know the number of employees at Saviour Engineering Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVIOUR, Alan Dean 14 June 1995 - 1
BUTLER, John 12 March 2001 31 July 2004 1
LANE, Anthony James 02 September 2002 02 February 2018 1
MUMBY, Kevin David 21 November 2006 27 April 2018 1
SAVIOUR, George Trevor N/A 05 May 1999 1
Secretary Name Appointed Resigned Total Appointments
HOLLINGWORTH, David Clive N/A 30 April 1998 1
SAVIOUR, Alan Dean 30 April 1998 07 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 08 January 2019
CH03 - Change of particulars for secretary 08 January 2019
CH01 - Change of particulars for director 08 January 2019
SH06 - Notice of cancellation of shares 12 November 2018
SH03 - Return of purchase of own shares 12 November 2018
AD01 - Change of registered office address 18 June 2018
SH06 - Notice of cancellation of shares 06 June 2018
SH03 - Return of purchase of own shares 06 June 2018
MR04 - N/A 04 June 2018
MR04 - N/A 04 June 2018
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 23 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 15 January 2018
MR01 - N/A 02 August 2017
MR01 - N/A 01 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 10 February 2017
SH08 - Notice of name or other designation of class of shares 24 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
MR01 - N/A 31 July 2015
MR04 - N/A 07 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
SH08 - Notice of name or other designation of class of shares 22 January 2014
SH08 - Notice of name or other designation of class of shares 20 December 2013
AP01 - Appointment of director 14 October 2013
RESOLUTIONS - N/A 05 June 2013
RESOLUTIONS - N/A 05 June 2013
SH08 - Notice of name or other designation of class of shares 05 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 07 May 2009
287 - Change in situation or address of Registered Office 06 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 20 March 2007
RESOLUTIONS - N/A 09 February 2007
363a - Annual Return 06 February 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 20 March 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
363s - Annual Return 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
RESOLUTIONS - N/A 28 May 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 04 February 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 18 January 2002
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 27 September 2001
123 - Notice of increase in nominal capital 27 September 2001
AA - Annual Accounts 23 May 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
AA - Annual Accounts 10 April 2000
RESOLUTIONS - N/A 01 February 2000
MEM/ARTS - N/A 01 February 2000
363s - Annual Return 21 January 2000
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 15 January 1999
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 03 July 1996
288 - N/A 05 February 1996
363s - Annual Return 05 February 1996
AAMD - Amended Accounts 29 January 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 19 February 1994
363s - Annual Return 28 January 1994
363s - Annual Return 25 January 1993
AA - Annual Accounts 07 December 1992
AA - Annual Accounts 09 March 1992
363b - Annual Return 19 February 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 13 May 1991
395 - Particulars of a mortgage or charge 18 December 1990
288 - N/A 11 December 1990
363 - Annual Return 21 March 1990
287 - Change in situation or address of Registered Office 04 July 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 26 October 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 06 January 1988
363 - Annual Return 21 February 1987
AA - Annual Accounts 19 December 1986
AA - Annual Accounts 02 May 1986
NEWINC - New incorporation documents 03 June 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2017 Fully Satisfied

N/A

A registered charge 01 August 2017 Fully Satisfied

N/A

A registered charge 28 July 2015 Outstanding

N/A

Debenture 12 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.