T. A. SAVERY & CO LIMITED
Overview
Company Name | T. A. SAVERY & CO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00272170 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of T. A. SAVERY & CO LIMITED?
- Manufacture of pumps (28131) / Manufacturing
Where is T. A. SAVERY & CO LIMITED located?
Registered Office Address | Grovelands House,Grovelands Industrial Estate Longford Road Exhall CV7 9NE Coventry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of T. A. SAVERY & CO LIMITED?
Company Name | From | Until |
---|---|---|
THOMAS SAVERY PUMPS LIMITED | Jan 14, 1933 | Jan 14, 1933 |
What are the latest accounts for T. A. SAVERY & CO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for T. A. SAVERY & CO LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for T. A. SAVERY & CO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 002721700006, created on Jan 21, 2025 | 58 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Appointment of Mrs Zarana Chandresh Gandhi as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 47 pages | AA | ||
Appointment of Mr David Lloyd as a secretary on Jun 22, 2022 | 2 pages | AP03 | ||
Notification of Sulakhan Sahota as a person with significant control on Jun 22, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Clive Sarson as a secretary on Jun 22, 2022 | 1 pages | TM02 | ||
Registered office address changed from Grovelands House Grovelands Industrial Estate Longford Road, Exhall Coventry CV7 9NE England to Grovelands House,Grovelands Industrial Estate Longford Road Exhall Coventry CV7 9NE on Jun 30, 2022 | 1 pages | AD01 | ||
Change of details for Thomas Savery Pumps Ltd as a person with significant control on Jun 22, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Sulakhan Sahota on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Lynette Ann Sahota on Apr 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 52 pages | AA | ||
Director's details changed for Mr Sulakhan Sahota on Jun 03, 2021 | 2 pages | CH01 | ||
Appointment of Mr Clive Sarson as a secretary on Jun 03, 2021 | 2 pages | AP03 | ||
Termination of appointment of Sulakhan Sahota as a secretary on Jun 03, 2021 | 1 pages | TM02 | ||
Registered office address changed from Grovelands Industrial Estate Longford Road, Exhall Coventry CV7 9NE England to Grovelands House Grovelands Industrial Estate Longford Road, Exhall Coventry CV7 9NE on May 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 48 pages | AA | ||
Registered office address changed from Grovelands Longford Road Exhall Coventry CV7 9NE to Grovelands Industrial Estate Longford Road, Exhall Coventry CV7 9NE on Jul 23, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of T. A. SAVERY & CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LLOYD, David | Secretary | Longford Road Exhall CV7 9NE Coventry Grovelands House,Grovelands Industrial Estate | 297549540001 | |||||||
GANDHI, Zarana Chandresh | Director | Longford Road Exhall CV7 9NE Coventry Grovelands House,Grovelands Industrial Estate | England | Indian | Company Director | 327186340001 | ||||
SAHOTA, Lynette Ann | Director | Longford Road Exhall CV7 9NE Coventry Grovelands House,Grovelands Industrial Estate | England | British | Dinner Lady | 92069270002 | ||||
SAHOTA, Sulakhan | Director | Longford Road Exhall CV7 9NE Coventry Grovelands House,Grovelands Industrial Estate | United Kingdom | British | Director | 70297200004 | ||||
DHAWAN, Shashank | Secretary | Trenholme Close Ingleby Barwick TS17 5AX Stockton-On-Tees 2 England | 226740350001 | |||||||
SAHOTA, Sulakhan | Secretary | Grovelands Industrial Estate Longford Road, Exhall CV7 9NE Coventry Grovelands House England | 258524450001 | |||||||
SARSON, Clive | Secretary | Burbage LE10 2LX Hinckley 6 Hillside Road Leicestershire England | 283903340001 | |||||||
WESTWOOD, Julian | Secretary | Woodhall Farm Whitbourne WR6 5SU Worcestershire | British | 7174720001 | ||||||
WHITING, Ian Richard | Secretary | 207 St Bernards Road B92 7DL Solihull West Midlands | British | Accountant | 70591130001 | |||||
BARNACLE, John Norman | Director | 3 Birmingham Road Henley In Arden B95 5QA Solihull West Midlands | British | Company Director | 10994030001 | |||||
DAWES, Alison Selena | Director | Mansell Cottage Mansel Gamage HR4 7LF Hereford | British | Director | 7293010005 | |||||
DHAWAN, Shashank | Director | Trenholme Close Ingleby Barwick TS17 5AX Stockton-On-Tees 2 England | United Kingdom | British | Director And Company Secretary | 226735270001 | ||||
PEACOCK, Robert | Director | 5 Columbine Way Cheveral Court CV12 0GF Bedworth Warwickshire | British | Director | 66377490002 | |||||
REILLY, Brian James | Director | 35 Park Road WS5 3JU Walsall West Midlands | British | Director | 25813060001 | |||||
SHEPPARD, Jean Fanshaw | Director | Woodhall Farm Whitbourne WR6 5SU Worcester Worcestershire | British | Director | 7205540001 | |||||
WENT, Gordon Eric | Director | 6 Chatsworth Grove CV8 2NR Kenilworth Warwickshire | British | Director | 25813070001 | |||||
WESTWOOD, Julian | Director | Woodhall Farm Whitbourne WR6 5SU Worcestershire | United Kingdom | British | Director | 7174720001 | ||||
WHITING, Ian Richard | Director | 207 St Bernards Road B92 7DL Solihull West Midlands | United Kingdom | British | Accountant | 70591130001 |
Who are the persons with significant control of T. A. SAVERY & CO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Sulakhan Sahota | Jun 22, 2022 | Longford Road Exhall CV7 9NE Coventry Grovelands House,Grovelands Industrial Estate | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Sulakhan Sahota | Apr 06, 2016 | Grovelands Industrial Estate, Longford Road Exhall CV7 9NE Coventry Grovelands House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0