SAVERITE (HARLESCOTT) LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY3 8LH

Company number 01478720
Status Active
Incorporation Date 12 February 1980
Company Type Private Limited Company
Address WELSH BRIDGE, SHREWSBURY, SHROPSHIRE, SY3 8LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SAVERITE (HARLESCOTT) LIMITED are www.saveriteharlescott.co.uk, and www.saverite-harlescott.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Saverite Harlescott Limited is a Private Limited Company. The company registration number is 01478720. Saverite Harlescott Limited has been working since 12 February 1980. The present status of the company is Active. The registered address of Saverite Harlescott Limited is Welsh Bridge Shrewsbury Shropshire Sy3 8lh. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. O'LOUGHLIN, Lyndsey Patricia is a Secretary of the company. MORRIS, Robin Clifford is a Director of the company. MORRIS, Timothy James is a Director of the company. Secretary FOSTON, Vernon Marchal has been resigned. Secretary HATCHER, William Hugh has been resigned. Secretary HODGKINS, Mark Nicholas has been resigned. Director GODDARD, David Wyatt has been resigned. Director MORRIS, Andrew William has been resigned. Director MORRIS, Clifford has been resigned. Director MORRIS, Peter James has been resigned. Director MORRIS, William Henry Clifford has been resigned. The company operates in "Dormant Company".


saverite (harlescott) Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
O'LOUGHLIN, Lyndsey Patricia
Appointed Date: 01 September 2010

Director
MORRIS, Robin Clifford
Appointed Date: 08 September 1998
58 years old

Director

Resigned Directors

Secretary
FOSTON, Vernon Marchal
Resigned: 26 January 2005

Secretary
HATCHER, William Hugh
Resigned: 01 January 2008
Appointed Date: 26 January 2005

Secretary
HODGKINS, Mark Nicholas
Resigned: 01 September 2010
Appointed Date: 01 January 2008

Director
GODDARD, David Wyatt
Resigned: 19 July 2004
87 years old

Director
MORRIS, Andrew William
Resigned: 07 January 2003
65 years old

Director
MORRIS, Clifford
Resigned: 07 September 1998
27 years old

Director
MORRIS, Peter James
Resigned: 14 October 2005
91 years old

Director
MORRIS, William Henry Clifford
Resigned: 27 January 2005
87 years old

Persons With Significant Control

Morris & Company (Shrewsbury) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAVERITE (HARLESCOTT) LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 15 October 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

17 Mar 2015
Secretary's details changed for Miss Lyndsey Patricia Pollard on 2 February 2015
...
... and 75 more events
25 Nov 1987
Full accounts made up to 28 March 1987

25 Nov 1987
Return made up to 26/10/87; full list of members

21 Jan 1987
Full accounts made up to 29 March 1986

15 Nov 1986
Return made up to 20/10/86; full list of members

12 Feb 1980
Incorporation