SAVVIE HOLDINGS LIMITED

Wakefield Suite, The Stables Wakefield Suite, The Stables, Huddersfield, HD4 6EN, West Yorkshire, United Kingdom
StatusACTIVE
Company No.08168405
CategoryPrivate Limited Company
Incorporated06 Aug 2012
Age11 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

SAVVIE HOLDINGS LIMITED is an active private limited company with number 08168405. It was incorporated 11 years, 10 months, 9 days ago, on 06 August 2012. The company address is Wakefield Suite, The Stables Wakefield Suite, The Stables, Huddersfield, HD4 6EN, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2022

Action Date: 02 Jul 2022

Category: Address

Type: AD01

New address: Wakefield Suite, the Stables Lockwood Park Huddersfield West Yorkshire HD4 6EN

Change date: 2022-07-02

Old address: C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Stephen Richard Gaunt

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mrs Valerie Joan Gaunt

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Stephen Richard Gaunt

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Joan Gaunt

Change date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mrs Valerie Joan Gaunt

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Stephen Richard Gaunt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Old address: Pennine Food Ingredients Crosland Road Oakes Huddersfield HD3 3PA

Change date: 2019-05-28

New address: C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tania Elizabeth Jones

Termination date: 2018-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Gaunt

Change date: 2012-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gaunt

Change date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: Mazars House Gelderd Road Gildersome Leeds LS27 7JN United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2013

Action Date: 02 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-02

Capital : 100,460 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Legacy

Date: 16 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Gaunt

Change date: 2012-08-15

Documents

View document PDF

Incorporation company

Date: 06 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTITUDE SCORING LTD

MOORTHORPE FLAT,DARWEN,BB3 2LQ

Number:11742641
Status:ACTIVE
Category:Private Limited Company

GRAINPOST LTD

119 THE HUB,LONDON,W10 5BE

Number:11007342
Status:ACTIVE
Category:Private Limited Company

ILPROPERTIES LTD

3 BAILEY STREET,SHEFFIELD,S1 4EH

Number:10378600
Status:ACTIVE
Category:Private Limited Company

QM CONSULTANTS LIMITED

FAR VIEW HILLHAMPTON LANE,LEOMINSTER,HR6 9NE

Number:06869217
Status:ACTIVE
Category:Private Limited Company

RAFAL RAJCZYK LIMITED

7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:10024954
Status:ACTIVE
Category:Private Limited Company

ROBINSONS FARM SHOP (WALTHAM) LIMITED

STATION ROAD,GRIMSBY,DN36 4RZ

Number:07978317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source