About

Registered Number: 04340992
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 48 Union Street, Hyde, SK14 1ND,

 

Established in 2001, Village Saver Ltd has its registered office in Hyde, it has a status of "Active". The company has 3 directors listed as Wynne, Karen Jane, Wynne, Karen, Wynne, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNNE, Karen 31 December 2011 - 1
WYNNE, Stephen 17 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WYNNE, Karen Jane 17 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
CH01 - Change of particulars for director 17 December 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 20 September 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH03 - Change of particulars for secretary 17 December 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 17 December 2010
AAMD - Amended Accounts 28 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 30 December 2003
DISS40 - Notice of striking-off action discontinued 23 September 2003
363s - Annual Return 21 September 2003
GAZ1 - First notification of strike-off action in London Gazette 10 June 2003
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.