Company number 09003357
Status Active
Incorporation Date 22 April 2014
Company Type Public Limited Company
Address 131 CAMDEN ROAD, TUNBRIDGE WELLS, KENT, TN1 2RA
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Sheikh Maalik Bin Khalifa Al Thaani as a director on 1 October 2016; Termination of appointment of Ali Nawaz as a secretary on 1 May 2017. The most likely internet sites of SAVINGS GALORE PLC are www.savingsgalore.co.uk, and www.savings-galore.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Savings Galore Plc is a Public Limited Company.
The company registration number is 09003357. Savings Galore Plc has been working since 22 April 2014.
The present status of the company is Active. The registered address of Savings Galore Plc is 131 Camden Road Tunbridge Wells Kent Tn1 2ra. . NAWAZ, Ali is a Secretary of the company. ALI, Aqil is a Director of the company. KHALIFA AL THAANI, Sheikh Maalik Bin is a Director of the company. Secretary NAWAZ, Ali has been resigned. Director WALKER, Barry Rishard has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".
Current Directors
Director
ALI, Aqil
Appointed Date: 01 July 2014
47 years old
Resigned Directors
Secretary
NAWAZ, Ali
Resigned: 01 May 2017
Appointed Date: 31 October 2016
Persons With Significant Control
SAVINGS GALORE PLC Events
31 May 2017
Confirmation statement made on 1 October 2016 with updates
26 May 2017
Appointment of Mr Sheikh Maalik Bin Khalifa Al Thaani as a director on 1 October 2016
26 May 2017
Termination of appointment of Ali Nawaz as a secretary on 1 May 2017
26 May 2017
Satisfaction of charge 090033570003 in full
26 May 2017
Satisfaction of charge 090033570004 in full
...
... and 21 more events
26 Nov 2015
Appointment of Mr Aqil Ali as a director on 1 July 2014
13 Nov 2015
Termination of appointment of Barry Rishard Walker as a director on 13 October 2015
03 Nov 2015
Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB United Kingdom to 131 Camden Road Tunbridge Wells Kent TN1 2RA on 3 November 2015
18 Aug 2015
First Gazette notice for compulsory strike-off
22 Apr 2014
Incorporation
Statement of capital on 2014-04-22
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
16 November 2016
Charge code 0900 3357 0004
Delivered: 21 November 2016
Status: Satisfied
on 26 May 2017
Persons entitled: K & S Cardiff PLC
Description: All monies due or become due from the company to the…
7 September 2016
Charge code 0900 3357 0003
Delivered: 11 September 2016
Status: Satisfied
on 26 May 2017
Persons entitled: Lords Electronics PLC
Description: All monies due or become due from the company to the…
18 July 2016
Charge code 0900 3357 0002
Delivered: 30 July 2016
Status: Satisfied
on 7 September 2016
Persons entitled: Shree Investment Limited
Description: All monies due or become due from the company to the…
18 July 2016
Charge code 0900 3357 0001
Delivered: 27 July 2016
Status: Satisfied
on 7 September 2016
Persons entitled: Shree Investment Limited
Description: All monies due or to become due from the company to the…