SAVANNAH CONSTRUCTION LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 5NW

Company number 06954709
Status Active
Incorporation Date 7 July 2009
Company Type Private Limited Company
Address TOWN HALL CHAMBERS, 148 HIGH STREET, HERNE BAY, KENT, CT6 5NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c., 68310 - Real estate agencies, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SAVANNAH CONSTRUCTION LIMITED are www.savannahconstruction.co.uk, and www.savannah-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Savannah Construction Limited is a Private Limited Company. The company registration number is 06954709. Savannah Construction Limited has been working since 07 July 2009. The present status of the company is Active. The registered address of Savannah Construction Limited is Town Hall Chambers 148 High Street Herne Bay Kent Ct6 5nw. The company`s financial liabilities are £37.48k. It is £12.12k against last year. The cash in hand is £60.76k. It is £60.4k against last year. And the total assets are £77.95k, which is £46.26k against last year. GAMBRILL, Philip Peter is a Secretary of the company. LADAN, Muhammadu Dikko is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director HAL MANAGEMENT LIMITED has been resigned. The company operates in "Development of building projects".


savannah construction Key Finiance

LIABILITIES £37.48k
+47%
CASH £60.76k
+17209%
TOTAL ASSETS £77.95k
+145%
All Financial Figures

Current Directors

Secretary
GAMBRILL, Philip Peter
Appointed Date: 08 July 2013

Director
LADAN, Muhammadu Dikko
Appointed Date: 07 July 2009
67 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 07 July 2009
Appointed Date: 07 July 2009

Secretary
HAL MANAGEMENT LIMITED
Resigned: 08 July 2013
Appointed Date: 10 August 2011

Secretary
TLT SECRETARIES LIMITED
Resigned: 10 August 2011
Appointed Date: 07 July 2009

Director
LLOYD, Samuel George Alan
Resigned: 07 July 2009
Appointed Date: 07 July 2009
65 years old

Director
HAL MANAGEMENT LIMITED
Resigned: 10 August 2011
Appointed Date: 10 August 2011

Persons With Significant Control

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

SAVANNAH CONSTRUCTION LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 7 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1

24 Jul 2015
Director's details changed for Mr Muhammadu Dikko Ladan on 24 July 2015
...
... and 23 more events
18 Sep 2009
Director appointed muhammadu dikko ladan
18 Sep 2009
Appointment terminated director samuel lloyd
18 Sep 2009
Appointment terminated secretary 7SIDE secretarial LIMITED
16 Sep 2009
Secretary appointed tlt secretaries LIMITED
07 Jul 2009
Incorporation