1ST SAVIOUR FINANCE LIMITED

Register to unlock more data on OkredoRegister

1ST SAVIOUR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03775928

Incorporation date

24/05/1999

Size

Dormant

Contacts

Registered address

Registered address

Nyala Pinelands Road, Chilworth, Southampton SO16 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1999)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon24/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon14/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon01/06/2016
Registered office address changed from 5 London Road Southampton SO15 2AE to Nyala Pinelands Road Chilworth Southampton SO16 7HH on 2016-06-01
dot icon30/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon09/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon09/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/07/2013
Registered office address changed from 1St Floor Dominion House Sibson Road Sale Cheshire M33 7PP United Kingdom on 2013-07-30
dot icon30/07/2013
Termination of appointment of Lawsmiths Secretaries Ltd as a secretary
dot icon06/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon06/07/2012
Registered office address changed from C/O Suite 4 Dunham House Cross Street Sale Cheshire M33 7HH United Kingdom on 2012-07-06
dot icon05/10/2011
Registered office address changed from 1St Floor Dominion House Sibson Road Sale Manchester M33 7PP on 2011-10-05
dot icon21/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/05/2011
Director's details changed for Mr Andrew Peter Hewitt on 2011-05-24
dot icon08/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Lawsmiths Secretaries Ltd on 2010-05-24
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 24/05/09; full list of members
dot icon08/04/2009
Amended accounts made up to 2008-05-31
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/09/2008
Return made up to 24/05/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/06/2007
Return made up to 24/05/07; no change of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 24/05/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/07/2005
Return made up to 24/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/11/2004
Registered office changed on 11/11/04 from: suite 1 5TH floor acre house sale manchester M33 7WZ
dot icon09/07/2004
Return made up to 24/05/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon02/07/2003
Total exemption small company accounts made up to 2002-05-31
dot icon13/06/2003
Return made up to 24/05/03; full list of members
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Director resigned
dot icon16/07/2002
Return made up to 24/05/02; full list of members
dot icon14/07/2002
Director resigned
dot icon12/07/2002
Secretary resigned
dot icon22/03/2002
Auditor's resignation
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Registered office changed on 11/03/02 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH
dot icon20/02/2002
Accounts made up to 2001-05-31
dot icon20/06/2001
Return made up to 24/05/01; full list of members
dot icon22/02/2001
Accounts made up to 2000-05-31
dot icon27/07/2000
Accounting reference date shortened from 30/06/00 to 31/05/00
dot icon20/06/2000
Return made up to 24/05/00; full list of members
dot icon14/07/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon20/06/1999
Ad 04/06/99--------- £ si 100@1=100 £ ic 2/102
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New secretary appointed
dot icon02/06/1999
New director appointed
dot icon24/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/05/1999 - 24/05/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/05/1999 - 24/05/1999
67500
Neville-O'brien, James Vincent
Director
24/05/1999 - 15/02/2002
18
Baird, John Downie
Director
15/02/2002 - 16/08/2002
13
Hewitt, Andrew Peter
Director
15/02/2002 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST SAVIOUR FINANCE LIMITED

1ST SAVIOUR FINANCE LIMITED is an(a) Active company incorporated on 24/05/1999 with the registered office located at Nyala Pinelands Road, Chilworth, Southampton SO16 7HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST SAVIOUR FINANCE LIMITED?

toggle

1ST SAVIOUR FINANCE LIMITED is currently Active. It was registered on 24/05/1999 .

Where is 1ST SAVIOUR FINANCE LIMITED located?

toggle

1ST SAVIOUR FINANCE LIMITED is registered at Nyala Pinelands Road, Chilworth, Southampton SO16 7HH.

What does 1ST SAVIOUR FINANCE LIMITED do?

toggle

1ST SAVIOUR FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 1ST SAVIOUR FINANCE LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-05-31.