SAVOKA LIMITED
ALDRIDGE WALSALL

Hellopages » West Midlands » Walsall » WS9 8RF

Company number 02398438
Status Active
Incorporation Date 26 June 1989
Company Type Private Limited Company
Address GLENDOWER HOUSE, 45 NORFOLK CRESCENT, ALDRIDGE WALSALL, WEST MIDLANDS, WS9 8RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 February 2017 with updates; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of SAVOKA LIMITED are www.savoka.co.uk, and www.savoka.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Savoka Limited is a Private Limited Company. The company registration number is 02398438. Savoka Limited has been working since 26 June 1989. The present status of the company is Active. The registered address of Savoka Limited is Glendower House 45 Norfolk Crescent Aldridge Walsall West Midlands Ws9 8rf. The company`s financial liabilities are £2.25k. It is £0k against last year. And the total assets are £2.25k, which is £0k against last year. LEVINE, John Edward is a Secretary of the company. LEVINE, John Edward is a Director of the company. Director FOX, Michael John has been resigned. Director HOCKLEY, Christopher Richard has been resigned. Director JONES, Martyn Andrew has been resigned. Director LEVINE, John Edward has been resigned. Director MORRIS, David Simon has been resigned. Director MORRIS, Kim Denise has been resigned. Director PICKSTONE, David George has been resigned. Director READ, Graham Arthur has been resigned. Director SMART, Charles Thomas Edward has been resigned. Director ECESIS ENTERPRISE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


savoka Key Finiance

LIABILITIES £2.25k
CASH n/a
TOTAL ASSETS £2.25k
All Financial Figures

Current Directors


Director
LEVINE, John Edward
Appointed Date: 30 June 2011
72 years old

Resigned Directors

Director
FOX, Michael John
Resigned: 30 June 2015
72 years old

Director
HOCKLEY, Christopher Richard
Resigned: 24 March 2013
76 years old

Director
JONES, Martyn Andrew
Resigned: 24 March 2013
70 years old

Director
LEVINE, John Edward
Resigned: 29 March 1994
72 years old

Director
MORRIS, David Simon
Resigned: 17 May 2007
Appointed Date: 30 January 1997
57 years old

Director
MORRIS, Kim Denise
Resigned: 24 March 2013
Appointed Date: 13 June 2007
59 years old

Director
PICKSTONE, David George
Resigned: 30 January 1997
77 years old

Director
READ, Graham Arthur
Resigned: 24 March 2013
80 years old

Director
SMART, Charles Thomas Edward
Resigned: 24 March 2013
Appointed Date: 22 September 1992
70 years old

Director
ECESIS ENTERPRISE LIMITED
Resigned: 01 June 2011
Appointed Date: 29 March 1994

Persons With Significant Control

Mr John Edward Levine
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SAVOKA LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

09 Apr 2016
Termination of appointment of Michael John Fox as a director on 30 June 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 99 more events
08 Dec 1989
New director appointed

12 Sep 1989
Registered office changed on 12/09/89 from: 70/74 city road london EC1Y 2DQ

12 Sep 1989
Secretary resigned;new secretary appointed

12 Sep 1989
Director resigned;new director appointed

26 Jun 1989
Incorporation