ANN SAVVA PROMOTIONS LIMITED
CAERWYS

Hellopages » Flintshire » Flintshire » CH7 5AW

Company number 04466063
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address GLAN LLYN, NORTH STREET, CAERWYS, FLINTSHIRE, CH7 5AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 1,000 . The most likely internet sites of ANN SAVVA PROMOTIONS LIMITED are www.annsavvapromotions.co.uk, and www.ann-savva-promotions.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and four months. Ann Savva Promotions Limited is a Private Limited Company. The company registration number is 04466063. Ann Savva Promotions Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Ann Savva Promotions Limited is Glan Llyn North Street Caerwys Flintshire Ch7 5aw. The company`s financial liabilities are £348.33k. It is £36.96k against last year. The cash in hand is £169.51k. It is £-159.76k against last year. And the total assets are £781.41k, which is £-128.11k against last year. SAVVA, Mark is a Secretary of the company. JENKINS, Richard Allan is a Director of the company. SAVVA, Ann is a Director of the company. SAVVA, Mark is a Director of the company. WORRALL, Mandy Louise is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLWELL, Peter has been resigned. Director EACOTT, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ann savva promotions Key Finiance

LIABILITIES £348.33k
+11%
CASH £169.51k
-49%
TOTAL ASSETS £781.41k
-15%
All Financial Figures

Current Directors

Secretary
SAVVA, Mark
Appointed Date: 20 June 2002

Director
JENKINS, Richard Allan
Appointed Date: 20 June 2002
46 years old

Director
SAVVA, Ann
Appointed Date: 20 June 2002
68 years old

Director
SAVVA, Mark
Appointed Date: 20 June 2002
62 years old

Director
WORRALL, Mandy Louise
Appointed Date: 06 March 2012
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Director
BOLWELL, Peter
Resigned: 24 January 2006
Appointed Date: 01 May 2003
64 years old

Director
EACOTT, Mark
Resigned: 30 September 2011
Appointed Date: 01 February 2008
43 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

ANN SAVVA PROMOTIONS LIMITED Events

07 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000

24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000

...
... and 45 more events
26 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

20 Jun 2002
Secretary resigned
20 Jun 2002
Director resigned
20 Jun 2002
Incorporation

ANN SAVVA PROMOTIONS LIMITED Charges

9 May 2014
Charge code 0446 6063 0003
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Picadilly inn north street caerwys mold flintshire…
2 January 2014
Charge code 0446 6063 0002
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Picadilly inn north street caerwys mold flintshire…
10 August 2012
Debenture
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…