Savcon Engineering Limited STRATFORD UPON AVON


Founded in 2015, Savcon Engineering, classified under reg no. 09708815 is an active company. Currently registered at Unit A Beecham Buildings CV37 8DX, Stratford Upon Avon the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 18th February 2016 Savcon Engineering Limited is no longer carrying the name Renots Engineering.

The firm has 2 directors, namely Robert S., Lucinda S.. Of them, Lucinda S. has been with the company the longest, being appointed on 13 July 2018 and Robert S. has been with the company for the least time - from 19 June 2023. As of 15 May 2024, there were 2 ex directors - Julian S., Robert A. and others listed below. There were no ex secretaries.

Savcon Engineering Limited Address / Contact

Office Address Unit A Beecham Buildings
Office Address2 Atherstone Industrial Estate
Town Stratford Upon Avon
Post code CV37 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09708815
Date of Incorporation Wed, 29th Jul 2015
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Robert S.

Position: Director

Appointed: 19 June 2023

Lucinda S.

Position: Director

Appointed: 13 July 2018

Julian S.

Position: Director

Appointed: 20 January 2016

Resigned: 13 July 2018

Robert A.

Position: Director

Appointed: 29 July 2015

Resigned: 20 January 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Robert S. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Lucinda S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Julian S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Robert S.

Notified on 19 June 2023
Nature of control: 75,01-100% shares

Lucinda S.

Notified on 13 July 2018
Ceased on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Julian S.

Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: 75,01-100% shares

Lucinda S.

Notified on 6 April 2016
Ceased on 13 October 2016
Nature of control: 75,01-100% shares

Company previous names

Renots Engineering February 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Net Worth3 478  
Balance Sheet
Cash Bank On Hand9 4164 313891
Current Assets255 592331 025413 575
Debtors219 558246 094294 352
Net Assets Liabilities3 47848 44193 843
Other Debtors12 71413 85121 470
Property Plant Equipment62 84260 09583 456
Total Inventories26 61880 618118 332
Cash Bank In Hand9 416  
Net Assets Liabilities Including Pension Asset Liability3 478  
Stocks Inventory26 618  
Tangible Fixed Assets62 842  
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve3 378  
Shareholder Funds3 478  
Other
Accumulated Depreciation Impairment Property Plant Equipment6 98313 66023 707
Additions Other Than Through Business Combinations Property Plant Equipment 3 93033 408
Amounts Owed By Group Undertakings Participating Interests 1 500 
Corporation Tax Payable  2 413
Creditors287 394342 679403 188
Finance Lease Liabilities Present Value Total13 78120 2881 558
Increase From Depreciation Charge For Year Property Plant Equipment 6 67710 047
Net Current Assets Liabilities-31 802-11 65410 387
Other Creditors1 74413 590731
Other Taxation Social Security Payable64 76938 77239 163
Property Plant Equipment Gross Cost69 82573 755107 163
Total Assets Less Current Liabilities31 04048 441 
Trade Creditors Trade Payables74 765139 187183 534
Trade Debtors Trade Receivables206 844230 743272 882
Creditors Due After One Year27 562  
Creditors Due Within One Year287 394  
Fixed Assets62 842  
Number Shares Allotted1  
Par Value Share1  
Share Capital Allotted Called Up Paid1  
Tangible Fixed Assets Additions69 825  
Tangible Fixed Assets Cost Or Valuation69 825  
Tangible Fixed Assets Depreciation6 983  
Tangible Fixed Assets Depreciation Charged In Period6 983  

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 19th June 2023
filed on: 19th, June 2023
Free Download (4 pages)

Company search

Advertisements