SAVOX COMMUNICATIONS UK LIMITED
BIRMINGHAM LOWE COMMUNICATIONS LIMITED SPRINT 1160 LIMITED

Hellopages » West Midlands » Birmingham » B3 2HJ

Company number 06044194
Status Active
Incorporation Date 8 January 2007
Company Type Private Limited Company
Address 111 EDMUND STREET, BIRMINGHAM, B3 2HJ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SAVOX COMMUNICATIONS UK LIMITED are www.savoxcommunicationsuk.co.uk, and www.savox-communications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savox Communications Uk Limited is a Private Limited Company. The company registration number is 06044194. Savox Communications Uk Limited has been working since 08 January 2007. The present status of the company is Active. The registered address of Savox Communications Uk Limited is 111 Edmund Street Birmingham B3 2hj. . GATELEY SECRETARIES LIMITED is a Secretary of the company. PYLKAS, Pekka Antero is a Director of the company. Secretary MCLACHLAN, Andrew Robert has been resigned. Secretary MCLACHLAN, Ann Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ERIKSSON, Peter has been resigned. Director FERGUSON, Thomas Ivor has been resigned. Director MCLACHLAN, Andrew Robert has been resigned. Director MCLACHLAN, Richard Frederick has been resigned. Director WESTERLUND, Mikael Vilhelm has been resigned. Director WIKSTROM, Henrik Gosta Edvard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 21 January 2009

Director
PYLKAS, Pekka Antero
Appointed Date: 20 December 2013
65 years old

Resigned Directors

Secretary
MCLACHLAN, Andrew Robert
Resigned: 17 September 2007
Appointed Date: 15 January 2007

Secretary
MCLACHLAN, Ann Margaret
Resigned: 21 January 2009
Appointed Date: 17 September 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 January 2007
Appointed Date: 08 January 2007

Director
ERIKSSON, Peter
Resigned: 30 December 2010
Appointed Date: 11 November 2008
59 years old

Director
FERGUSON, Thomas Ivor
Resigned: 20 December 2013
Appointed Date: 30 December 2010
73 years old

Director
MCLACHLAN, Andrew Robert
Resigned: 17 September 2007
Appointed Date: 15 January 2007
53 years old

Director
MCLACHLAN, Richard Frederick
Resigned: 11 November 2008
Appointed Date: 15 January 2007
80 years old

Director
WESTERLUND, Mikael Vilhelm
Resigned: 30 December 2010
Appointed Date: 03 December 2008
51 years old

Director
WIKSTROM, Henrik Gosta Edvard
Resigned: 30 December 2010
Appointed Date: 03 December 2008
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 January 2007
Appointed Date: 08 January 2007

Persons With Significant Control

Savox Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAVOX COMMUNICATIONS UK LIMITED Events

09 May 2017
Accounts for a small company made up to 31 December 2016
09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

30 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 51 more events
26 Jan 2007
New secretary appointed;new director appointed
26 Jan 2007
Secretary resigned
26 Jan 2007
Director resigned
25 Jan 2007
Registered office changed on 25/01/07 from: 6-8 underwood street london N1 7JQ
08 Jan 2007
Incorporation

SAVOX COMMUNICATIONS UK LIMITED Charges

9 August 2007
Debenture
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…