Company NameSaver Group Ltd
DirectorJohn Lawrence Phillips
Company StatusActive - Proposal to Strike off
Company Number12486835
CategoryPrivate Limited Company
Incorporation Date27 February 2020(4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr John Lawrence Phillips
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(1 year, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 1, Tranquil House Milwr Lane
Holywell
Flintshire
CH8 8HE
Wales
Director NameMr Andrew Francis Denny
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Daniel Lang
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(9 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Tranquil House Milwr Lane
Holywell
Flintshire
CH8 8HE
Wales

Location

Registered AddressUnit 1, Tranquil House
Milwr Lane
Holywell
Flintshire
CH8 8HE
Wales
ConstituencyDelyn
ParishBrynford
WardBrynford

Accounts

Next Accounts Due27 November 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Returns

Latest Return15 April 2021 (3 years ago)
Next Return Due29 April 2022 (overdue)

Filing History

11 January 2021Termination of appointment of Andrew Francis Denny as a director on 21 December 2020 (1 page)
11 January 2021Appointment of Mr Daniel Lang as a director on 21 December 2020 (2 pages)
11 January 2021Cessation of Andrew Francis Denny as a person with significant control on 21 December 2020 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
11 January 2021Notification of Daniel Lang as a person with significant control on 21 December 2020 (2 pages)
2 November 2020Registered office address changed from Enterprise House Aber Road Flint CH6 5EX Wales to Unit 1 Tranquil House Milwr Holywell CH8 8HE on 2 November 2020 (1 page)
3 July 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Enterprise House Aber Road Flint CH6 5EX on 3 July 2020 (1 page)
27 February 2020Incorporation
Statement of capital on 2020-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)