S.a.v. United Kingdom Limited

General information

Name:

S.a.v. United Kingdom Ltd

Office Address:

Scandia House Boundary Road GU21 5BX Woking

Number: 00513621

Incorporation date: 1952-11-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

S.a.v. United Kingdom Limited can be gotten hold of in Scandia House, Boundary Road in Woking. Its postal code is GU21 5BX. S.a.v. United Kingdom has been on the British market since the company was established on 1952-11-26. Its reg. no. is 00513621. The company's SIC code is 46740 which means Wholesale of hardware, plumbing and heating equipment and supplies. The firm's most recent annual accounts describe the period up to December 31, 2022 and the latest annual confirmation statement was filed on January 2, 2023.

The firm has obtained two trademarks, all are valid. The first trademark was licensed in 2013 and the last one in 2016. The trademark which will lose its validity first, that is in June, 2023 is UK00003010801.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 3 transactions from worth at least 500 pounds each, amounting to £3,995 in total. The company also worked with the Cornwall Council (2 transactions worth £2,362 in total). S.a.v. United Kingdom was the service provided to the South Gloucestershire Council Council covering the following areas: Premises Maintenance By Contractor was also the service provided to the Cornwall Council Council covering the following areas: 21320-r&m - Mechanical Term and R & M Buildings.

That firm owes its accomplishments and permanent progress to exactly two directors, specifically Jan H. and Lars F., who have been leading it since March 1996. To support the directors in their duties, this particular firm has been utilizing the skills of Lars F. as a secretary since the appointment on 1993-04-30.

Trade marks

Trademark UK00003010801
Trademark image:Trademark UK00003010801 image
Status:Registered
Filing date:2013-06-20
Date of entry in register:2013-09-27
Renewal date:2023-06-20
Owner name:SAV United Kingdom Limited
Owner address:Scandia House, Boundary Road, Woking, Surrey, United Kingdom, GU21 5BX
Trademark UK00003135015
Trademark image:-
Trademark name:PT40
Status:Registered
Filing date:2015-11-06
Date of entry in register:2016-01-29
Renewal date:2025-11-06
Owner name:SAV United Kingdom Limited
Owner address:Scandia House, Boundary Road, Woking, Surrey, United Kingdom, GU21 5BX

Financial data based on annual reports

Company staff

Jan H.

Role: Director

Appointed: 28 March 1996

Latest update: 21 February 2024

Lars F.

Role: Secretary

Appointed: 30 April 1993

Latest update: 21 February 2024

Lars F.

Role: Director

Appointed: 30 April 1993

Latest update: 21 February 2024

People with significant control

Executives with significant control over the firm are: Jan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lars F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lars F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (28 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
2020 South Gloucestershire Council 3 £ 3 994.50
2020-10-30 30-Oct-2013_3228 £ 1 375.00 Premises Maintenance By Contractor
2020-10-30 30-Oct-2013_3229 £ 1 375.00 Premises Maintenance By Contractor
2020-02-25 25-Feb-2015_2278 £ 1 244.50 Premises Maintenance By Contractor
2013 Cornwall Council 1 £ 1 312.31
2013-01-08 307318 £ 1 312.31 21320-r&m - Mechanical Term
2012 Cornwall Council 1 £ 1 050.00
2012-01-20 237386-1346465 £ 1 050.00 R & M Buildings

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
  • 23990 : Manufacture of other non-metallic mineral products n.e.c.
71
Company Age

Similar companies nearby

Closest companies