File Save (south West) Limited

General information

Name:

File Save (south West) Ltd

Office Address:

157 Bodmin Road TR1 1RA Truro

Number: 03192842

Incorporation date: 1996-04-30

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

File Save (south West) has been operating in this business for 28 years. Registered under no. 03192842, the company is considered a Private Limited Company. You can reach the headquarters of the company during its opening hours at the following location: 157 Bodmin Road, TR1 1RA Truro. The company's Standard Industrial Classification Code is 62090 and their NACE code stands for Other information technology service activities. File Save (south West) Ltd released its account information for the period up to 2022/05/31. The company's latest annual confirmation statement was submitted on 2023/04/29.

7 transactions have been registered in 2012 with a sum total of £25,002. In 2011 there was a similar number of transactions (exactly 12) that added up to £45,878. The Council conducted 5 transactions in 2010, this added up to £23,571. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £94,451. Cooperation with the Cornwall Council council covered the following areas: Agency Staff, Microfilming & Scanning, Agency Staff Use Za 01100 and Photocopying / Prints.

For 28 years, this specific business has only been overseen by one managing director: David S. who has been maintaining it since Tuesday 30th April 1996. Moreover, the director's duties are often supported by a secretary - June S., who was officially appointed by this business 28 years ago.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 30 April 1996

Latest update: 9 April 2024

June S.

Role: Secretary

Appointed: 30 April 1996

Latest update: 9 April 2024

People with significant control

Executives who control the firm include: David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. June S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
June S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 22 May 2013
Start Date For Period Covered By Report 2011-05-31
End Date For Period Covered By Report 2012-05-30
Date Approval Accounts 22 May 2013
Annual Accounts
Start Date For Period Covered By Report 1 June 2012
End Date For Period Covered By Report 31 May 2013
Annual Accounts 21st May 2015
Start Date For Period Covered By Report 1 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 21st May 2015
Annual Accounts 13th January 2016
Start Date For Period Covered By Report 1 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13th January 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Restoration
Free Download
Accounts for a dormant company made up to 2023-05-31 (AA)
filed on: 6th, February 2024
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 7 £ 25 002.48
2012-03-16 241760-1387159 £ 4 872.25 Agency Staff
2012-02-10 238828-1362361 £ 4 632.88 Agency Staff
2012-02-08 238610-1360183 £ 3 821.73 Microfilming & Scanning
2011 Cornwall Council 12 £ 45 877.55
2011-08-12 225274-1240786 £ 7 903.78 Agency Staff
2011-06-01 219666-1189473 £ 5 538.84 Agency Staff
2011-10-05 229496-1273963 £ 4 863.16 Agency Staff
2010 Cornwall Council 5 £ 23 571.43
2010-10-06 198994-1030921 £ 7 074.51 Agency Staff Use Za 01100
2010-12-22 205969-1084347 £ 5 832.87 Agency Staff
2010-10-27 199863-1047412 £ 4 338.68 Photocopying / Prints

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
27
Company Age

Similar companies nearby

Closest companies