SAVA BX LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8NA
Company number 05365413
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address NATIONAL ENERGY CENTRE, DAVY AVENUE, MILTON KEYNES, MK5 8NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 1 August 2016 with updates; Auditor's resignation. The most likely internet sites of SAVA BX LIMITED are www.savabx.co.uk, and www.sava-bx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Sava Bx Limited is a Private Limited Company. The company registration number is 05365413. Sava Bx Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Sava Bx Limited is National Energy Centre Davy Avenue Milton Keynes Mk5 8na. . WILKINSON, Peter John Lawton is a Secretary of the company. BAGGETT, Austin is a Director of the company. WILKINSON, Peter John Lawton is a Director of the company. Secretary JOLLY, David James has been resigned. Secretary SMITH, Matthew Thomas Giles has been resigned. Secretary WILKINSON, Peter John Lawton has been resigned. Director BELL, Robbie Ian has been resigned. Director CHAPMAN, Peter Frederick has been resigned. Director HORROCKS, Thomas has been resigned. Director KING, Ashley David has been resigned. Director LUNEL, Temucin, Dr has been resigned. Director SCANNELL, Brian Daniel has been resigned. Director WILLETT, Steven Barry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILKINSON, Peter John Lawton
Appointed Date: 17 January 2013

Director
BAGGETT, Austin
Appointed Date: 17 January 2013
57 years old

Director
WILKINSON, Peter John Lawton
Appointed Date: 17 January 2013
68 years old

Resigned Directors

Secretary
JOLLY, David James
Resigned: 30 November 2011
Appointed Date: 30 June 2011

Secretary
SMITH, Matthew Thomas Giles
Resigned: 17 January 2013
Appointed Date: 20 December 2011

Secretary
WILKINSON, Peter John Lawton
Resigned: 30 June 2011
Appointed Date: 15 February 2005

Director
BELL, Robbie Ian
Resigned: 17 January 2013
Appointed Date: 30 June 2011
52 years old

Director
CHAPMAN, Peter Frederick
Resigned: 30 June 2011
Appointed Date: 08 December 2006
81 years old

Director
HORROCKS, Thomas
Resigned: 28 March 2008
Appointed Date: 08 December 2006
65 years old

Director
KING, Ashley David
Resigned: 28 March 2008
Appointed Date: 08 December 2006
68 years old

Director
LUNEL, Temucin, Dr
Resigned: 30 June 2011
Appointed Date: 08 December 2006
60 years old

Director
SCANNELL, Brian Daniel
Resigned: 08 December 2006
Appointed Date: 15 February 2005
64 years old

Director
WILLETT, Steven Barry
Resigned: 17 January 2013
Appointed Date: 30 June 2011
66 years old

Persons With Significant Control

National Energy Services Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

SAVA BX LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 31 January 2016
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
20 Apr 2016
Auditor's resignation
12 Nov 2015
Full accounts made up to 31 January 2015
18 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

...
... and 51 more events
19 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jun 2006
Accounts for a dormant company made up to 30 November 2005
27 Feb 2006
Return made up to 15/02/06; full list of members
02 Mar 2005
Accounting reference date shortened from 28/02/06 to 30/11/05
15 Feb 2005
Incorporation

SAVA BX LIMITED Charges

27 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 September 2007
Mortgage of intellectual property
Delivered: 3 October 2007
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All undertaking property and assets. See the mortgage…