SAVIOUR ENGINEERING SERVICES LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4RJ

Company number 01214655
Status Active
Incorporation Date 3 June 1975
Company Type Private Limited Company
Address UNIT A3 LANGHAM PARK LOWS LANE, STANTON BY DALE, ILKESTON, DERBYSHIRE, DE7 4RJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 33200 - Installation of industrial machinery and equipment, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 December 2016 with updates; Change of share class name or designation. The most likely internet sites of SAVIOUR ENGINEERING SERVICES LIMITED are www.saviourengineeringservices.co.uk, and www.saviour-engineering-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty years and five months. Saviour Engineering Services Limited is a Private Limited Company. The company registration number is 01214655. Saviour Engineering Services Limited has been working since 03 June 1975. The present status of the company is Active. The registered address of Saviour Engineering Services Limited is Unit A3 Langham Park Lows Lane Stanton by Dale Ilkeston Derbyshire De7 4rj. The company`s financial liabilities are £513.08k. It is £77.32k against last year. The cash in hand is £432.45k. It is £64.59k against last year. And the total assets are £971.97k, which is £241.32k against last year. SAVIOUR, Alan Dean is a Secretary of the company. LANE, Anthony James is a Director of the company. MUMBY, Kevin David is a Director of the company. ROGERS, Neil, Contracts Director is a Director of the company. SAVIOUR, Alan Dean is a Director of the company. Secretary HOLLINGWORTH, David Clive has been resigned. Secretary HOLLINGWORTH, David Clive has been resigned. Secretary SAVIOUR, Alan Dean has been resigned. Director BUTLER, John has been resigned. Director SAVIOUR, George Trevor has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


saviour engineering services Key Finiance

LIABILITIES £513.08k
+17%
CASH £432.45k
+17%
TOTAL ASSETS £971.97k
+33%
All Financial Figures

Current Directors

Secretary
SAVIOUR, Alan Dean
Appointed Date: 08 January 2004

Director
LANE, Anthony James
Appointed Date: 02 September 2002
58 years old

Director
MUMBY, Kevin David
Appointed Date: 21 November 2006
59 years old

Director
ROGERS, Neil, Contracts Director
Appointed Date: 01 January 2013
54 years old

Director
SAVIOUR, Alan Dean
Appointed Date: 14 June 1995
58 years old

Resigned Directors

Secretary
HOLLINGWORTH, David Clive
Resigned: 08 January 2004
Appointed Date: 07 May 1999

Secretary
HOLLINGWORTH, David Clive
Resigned: 30 April 1998

Secretary
SAVIOUR, Alan Dean
Resigned: 07 May 1999
Appointed Date: 30 April 1998

Director
BUTLER, John
Resigned: 31 July 2004
Appointed Date: 12 March 2001
81 years old

Director
SAVIOUR, George Trevor
Resigned: 05 May 1999
87 years old

Persons With Significant Control

Mr Alan Dean Saviour
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SAVIOUR ENGINEERING SERVICES LIMITED Events

12 May 2017
Total exemption small company accounts made up to 31 August 2016
10 Feb 2017
Confirmation statement made on 28 December 2016 with updates
24 Jan 2017
Change of share class name or designation
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
26 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,625

...
... and 102 more events
06 Jan 1988
Return made up to 15/12/87; full list of members

21 Feb 1987
Return made up to 10/10/86; full list of members

19 Dec 1986
Accounts for a small company made up to 31 August 1985

02 May 1986
Accounts for a small company made up to 31 August 1984

03 Jun 1975
Incorporation

SAVIOUR ENGINEERING SERVICES LIMITED Charges

28 July 2015
Charge code 0121 4655 0002
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 December 1990
Debenture
Delivered: 18 December 1990
Status: Satisfied on 7 July 2015
Persons entitled: Yorkshire Bank PLC.
Description: (Including trade fixtures). Fixed and floating charges over…