Saywell International Limited WORTHING


Founded in 1957, Saywell International, classified under reg no. 00579488 is an active company. Currently registered at Aviation Centre Downlands Business Park BN14 9LA, Worthing the company has been in the business for 67 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 15th July 2002 Saywell International Limited is no longer carrying the name R.f. Saywell.

At the moment there are 4 directors in the the firm, namely Sunil S., Russell T. and Margaret S. and others. In addition one secretary - Heather E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saywell International Limited Address / Contact

Office Address Aviation Centre Downlands Business Park
Office Address2 Lyons Way
Town Worthing
Post code BN14 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00579488
Date of Incorporation Wed, 6th Mar 1957
Industry Service activities incidental to air transportation
End of financial Year 31st August
Company age 67 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Sunil S.

Position: Director

Appointed: 01 January 2011

Russell T.

Position: Director

Appointed: 26 January 2010

Heather E.

Position: Secretary

Appointed: 26 January 2010

Margaret S.

Position: Director

Appointed: 26 January 2010

Peter S.

Position: Director

Appointed: 28 August 1992

Christopher T.

Position: Director

Appointed: 17 January 2001

Resigned: 28 March 2014

David M.

Position: Director

Appointed: 17 January 2001

Resigned: 31 December 2005

Margaret S.

Position: Secretary

Appointed: 12 May 1998

Resigned: 26 January 2010

Vincent B.

Position: Secretary

Appointed: 28 August 1992

Resigned: 12 May 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Peter S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter S.

Notified on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R.f. Saywell July 15, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st August 2022
filed on: 30th, March 2023
Free Download (40 pages)

Company search

Advertisements