-
SAVAGE & WHITTEN WHOLESALE LTD - Unit 1a Carnbane Business Park, Derryboy Road, Newry, Down, United Kingdom
Company Information
- Company registration number
- NI038618
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1a Carnbane Business Park
- Derryboy Road
- Newry
- Down
- BT35 6FY
- Northern Ireland Unit 1a Carnbane Business Park, Derryboy Road, Newry, Down, BT35 6FY, Northern Ireland UK
Management
- Managing Directors
- DORMAN, Alan Cecil
- SKELTON, Michael
- MCVEIGH, Anthony Pearse Joseph
- Company secretaries
- MCVEIGH, Anthony Pearse Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-05-18
- Age Of Company 2000-05-18 24 years
- SIC/NACE
- 46170
Ownership
- Beneficial Owners
- Savage & Whitten Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800EIV2N5DMAYIF18
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-06-01
- Last Date: 2021-05-18
-
SAVAGE & WHITTEN WHOLESALE LTD Company Description
- SAVAGE & WHITTEN WHOLESALE LTD is a ltd registered in United Kingdom with the Company reg no NI038618. Its current trading status is "live". It was registered 2000-05-18. It has declared SIC or NACE codes as "46170". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Unit 1A Carnbane Business Park .
Get SAVAGE & WHITTEN WHOLESALE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Savage & Whitten Wholesale Ltd - Unit 1a Carnbane Business Park, Derryboy Road, Newry, Down, United Kingdom
- 2000-05-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SAVAGE & WHITTEN WHOLESALE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-26) - AD01
-
confirmation-statement-with-no-updates (2021-05-27) - CS01
-
change-person-director-company-with-change-date (2021-07-12) - CH01
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-12-22) - PSC09
-
accounts-with-accounts-type-full (2020-09-10) - AA
-
confirmation-statement-with-no-updates (2020-06-24) - CS01
-
memorandum-articles (2020-09-18) - MA
-
resolution (2020-09-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-09-15) - TM01
-
appoint-person-director-company-with-name-date (2020-12-18) - AP01
-
appoint-person-secretary-company-with-name-date (2020-11-09) - AP03
-
termination-secretary-company-with-name-termination-date (2020-11-09) - TM02
-
notification-of-a-person-with-significant-control (2020-12-23) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-06-12) - AA
-
confirmation-statement-with-no-updates (2019-06-18) - CS01
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-13) - CS01
-
accounts-with-accounts-type-full (2018-08-29) - AA
-
termination-director-company-with-name-termination-date (2018-08-30) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-05-24) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-06-15) - TM01
-
resolution (2016-12-14) - RESOLUTIONS
-
accounts-with-accounts-type-full (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
appoint-person-secretary-company-with-name-date (2016-06-15) - AP03
-
termination-secretary-company-with-name-termination-date (2016-06-15) - TM02
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-09-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01
-
accounts-with-accounts-type-full (2015-07-02) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-medium (2014-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-10) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-05-14) - AP01
-
appoint-person-secretary-company-with-name (2013-07-04) - AP03
-
accounts-with-accounts-type-medium (2013-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
-
termination-secretary-company-with-name (2013-07-04) - TM02
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-02-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-11) - AR01
-
change-person-director-company-with-change-date (2012-06-14) - CH01
-
accounts-with-accounts-type-medium (2012-08-15) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-06-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-09) - AR01
-
legacy (2011-04-08) - MG02
-
accounts-with-accounts-type-medium (2011-09-07) - AA
-
legacy (2011-09-28) - MG02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-09) - AR01
-
change-person-director-company-with-change-date (2010-06-09) - CH01
-
legacy (2010-02-02) - MG01
-
appoint-person-director-company-with-name (2010-01-30) - AP01
-
accounts-with-accounts-type-medium (2010-09-30) - AA
-
termination-director-company-with-name (2010-01-18) - TM01
keyboard_arrow_right 2009
-
legacy (2009-07-23) - 371S(NI)
-
legacy (2009-09-29) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-09-19) - 371S(NI)
-
legacy (2008-09-05) - AC(NI)
-
legacy (2008-02-26) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-08-23) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-06) - UDM+A(NI)
-
legacy (2006-11-09) - 371S(NI)
-
legacy (2006-02-27) - 233(NI)
-
legacy (2006-09-14) - 296(NI)
-
legacy (2006-09-20) - AC(NI)
-
resolution (2006-10-06) - RESOLUTIONS
-
legacy (2006-10-06) - 1656A(NI)
-
legacy (2006-09-25) - 233(NI)
keyboard_arrow_right 2005
-
particulars-of-a-mortgage-charge (2005-11-21) - 402R(NI)
-
legacy (2005-11-15) - 411A(NI)
-
legacy (2005-07-20) - AC(NI)
-
legacy (2005-05-20) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-06-30) - AC(NI)
-
legacy (2004-06-01) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-05-16) - 371S(NI)
-
legacy (2003-11-24) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-08-28) - AC(NI)
-
legacy (2002-05-29) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-12-03) - AC(NI)
-
legacy (2001-06-25) - 371S(NI)
-
particulars-of-a-mortgage-charge (2001-04-12) - 402(NI)
keyboard_arrow_right 2000
-
legacy (2000-05-18) - ARTS(NI)
-
legacy (2000-05-18) - MEM(NI)
-
incorporation-company (2000-05-18) - NEWINC
-
legacy (2000-06-03) - 296(NI)
-
legacy (2000-07-05) - 296(NI)
-
legacy (2000-07-11) - 233(NI)
-
legacy (2000-07-11) - 295(NI)
-
legacy (2000-05-18) - G23(NI)
-
legacy (2000-07-11) - G98-2(NI)
-
legacy (2000-05-18) - G21(NI)