Savill Designs Limited HITCHIN


Savill Designs started in year 2002 as Private Limited Company with registration number 04509581. The Savill Designs company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hitchin at C/o Hw Associates Portmill House. Postal code: SG5 1DJ. Since 2016/04/29 Savill Designs Limited is no longer carrying the name Psp (UK).

The firm has 2 directors, namely Ian R., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 3 February 2009 and Ian R. has been with the company for the least time - from 31 December 2012. Currently 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.

Savill Designs Limited Address / Contact

Office Address C/o Hw Associates Portmill House
Office Address2 Portmill Lane
Town Hitchin
Post code SG5 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04509581
Date of Incorporation Tue, 13th Aug 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Ian R.

Position: Director

Appointed: 31 December 2012

Richard B.

Position: Director

Appointed: 03 February 2009

Christopher T.

Position: Director

Appointed: 31 December 2012

Resigned: 06 October 2020

Paul H.

Position: Director

Appointed: 03 February 2009

Resigned: 31 December 2012

Paul W.

Position: Director

Appointed: 12 December 2007

Resigned: 03 February 2009

Raine H.

Position: Director

Appointed: 12 December 2007

Resigned: 14 February 2008

Carly-Ann D.

Position: Director

Appointed: 12 December 2007

Resigned: 03 February 2009

Raine H.

Position: Secretary

Appointed: 15 March 2007

Resigned: 14 February 2008

Douglas E.

Position: Secretary

Appointed: 14 December 2006

Resigned: 15 March 2007

Christopher B.

Position: Director

Appointed: 01 November 2005

Resigned: 14 December 2006

Allan P.

Position: Director

Appointed: 01 May 2005

Resigned: 03 February 2009

Christopher B.

Position: Secretary

Appointed: 12 June 2003

Resigned: 14 December 2006

Timothy H.

Position: Director

Appointed: 23 September 2002

Resigned: 11 June 2003

Stephen F.

Position: Director

Appointed: 23 September 2002

Resigned: 21 January 2005

David M.

Position: Director

Appointed: 23 September 2002

Resigned: 14 December 2006

Andrew S.

Position: Director

Appointed: 23 September 2002

Resigned: 14 December 2006

L.c.i. Directors Limited

Position: Corporate Nominee Director

Appointed: 13 August 2002

Resigned: 13 August 2002

L.c.i. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 2002

Resigned: 13 August 2002

Douglas E.

Position: Director

Appointed: 13 August 2002

Resigned: 15 November 2007

Timothy H.

Position: Secretary

Appointed: 13 August 2002

Resigned: 12 June 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Xpe Limited from Hitchin, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Xpe Limited

Portmill House Portmill Lane, Hitchin, SG5 1DJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08136166
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Psp (UK) April 29, 2016
Product Support Packaging December 20, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts made up to 2016/12/31
filed on: 5th, October 2017
Free Download (10 pages)

Company search

Advertisements