SAVA LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
SAVA LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
SAVA LIMITED was incorporated 40 years ago on 16/09/1983 and has the registered number: 01753762. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
SAVA LIMITED was incorporated 40 years ago on 16/09/1983 and has the registered number: 01753762. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
SAVA LIMITED - MILTON KEYNES
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
4 MILL SQUARE FEATHERSTONE ROAD
MILTON KEYNES
MK12 5ZD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NATIONAL ENERGY SERVICES LIMITED (until 02/02/2018)
NATIONAL ENERGY SERVICES LIMITED (until 02/02/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW STEPHEN FLOOK | Jan 1973 | British | Director | 2016-01-31 | CURRENT |
MR PETER JOHN LAWTON WILKINSON | Secretary | 2016-04-28 | CURRENT | ||
MR AUSTIN BAGGETT | Nov 1968 | British | Director | 2012-11-09 | CURRENT |
MISS HILARY ANN GRAYSON | Mar 1959 | British | Director | 2016-05-16 | CURRENT |
MR PETER JOHN LAWTON WILKINSON | Feb 1958 | British | Director | 2016-05-16 | CURRENT |
JEREMY PETER PARSONS | Sep 1968 | British | Director | 2014-11-17 UNTIL 2016-01-31 | RESIGNED |
MR STEVEN BARRY WILLETT | Aug 1959 | British | Director | 2011-06-30 UNTIL 2012-03-29 | RESIGNED |
MR PETER FREDERICK CHAPMAN | Oct 1944 | British | Secretary | RESIGNED | |
MR IAN WILLIAM BYRNE | Mar 1957 | British | Secretary | 1994-11-09 UNTIL 2011-06-30 | RESIGNED |
DAVID JAMES JOLLY | Secretary | 2011-06-30 UNTIL 2011-11-30 | RESIGNED | ||
MR RICHARD CORDESCHI | Secretary | 2015-08-07 UNTIL 2016-01-31 | RESIGNED | ||
DAVID MORRIS | Secretary | 2012-03-29 UNTIL 2015-08-07 | RESIGNED | ||
MR MATTHEW THOMAS GILES SMITH | Secretary | 2011-12-20 UNTIL 2012-03-29 | RESIGNED | ||
MR DYFRIG HUGHES | Jul 1953 | British | Director | 2016-05-16 UNTIL 2016-10-17 | RESIGNED |
MR RICHARD TINSON | Nov 1933 | British | Director | 1994-11-09 UNTIL 2005-07-08 | RESIGNED |
MR BRIAN DANIEL SCANNELL | Aug 1961 | Irish | Director | 1997-12-17 UNTIL 2012-11-09 | RESIGNED |
MR JAMES GERRARD POTTER | Mar 1944 | British | Director | 1994-11-09 UNTIL 2000-08-31 | RESIGNED |
JOHANNES ANDREAS PAWLENKA | Jun 1970 | German | Director | 2015-09-24 UNTIL 2016-01-31 | RESIGNED |
MR BRUCE MARSH | Jan 1968 | British | Director | 2012-03-29 UNTIL 2015-06-26 | RESIGNED |
DR TEMUCIN LUNEL | Aug 1965 | British | Director | 2005-07-08 UNTIL 2011-06-30 | RESIGNED |
MR SIMON ROBERT KIRK | Dec 1944 | British | Director | 2000-05-17 UNTIL 2011-06-30 | RESIGNED |
DR EVA CHAPMAN | Jan 1947 | Australian | Director | RESIGNED | |
TOBIAS JAMES GORDON | Apr 1971 | British | Director | 2012-03-29 UNTIL 2014-10-03 | RESIGNED |
MR NEIL GRAHAM CUTLAND | Sep 1959 | British | Director | 1997-12-17 UNTIL 2001-06-01 | RESIGNED |
MR PETER FREDERICK CHAPMAN | Oct 1944 | British | Director | RESIGNED | |
MR LEE RICHARD JAMES BROOKS | Aug 1966 | British | Director | 2016-05-16 UNTIL 2018-04-04 | RESIGNED |
ROBBIE IAN BELL | May 1973 | British | Director | 2011-06-30 UNTIL 2012-03-29 | RESIGNED |
MR AUSTIN BAGGETT | Nov 1968 | British | Director | 2012-11-09 UNTIL 2012-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nes Uk Holdings Limited | 2016-08-01 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sava Limited - Period Ending 2022-10-31 | 2023-07-26 | 31-10-2022 | £1,079,281 Cash £1,674,677 equity |
Sava Limited - Period Ending 2021-10-31 | 2022-07-26 | 31-10-2021 | £1,125,219 Cash £1,576,859 equity |
Sava Limited - Period Ending 2020-10-31 | 2021-07-13 | 31-10-2020 | £1,024,407 Cash £717,297 equity |
Sava Limited - Period Ending 2019-10-31 | 2020-07-22 | 31-10-2019 | £1,284,322 Cash £156,981 equity |
Sava Limited - Period Ending 2018-10-31 | 2019-07-26 | 31-10-2018 | £463,584 Cash £54,556 equity |