General information

Name:

Save9 Ltd

Office Address:

1a Newchase Court Hopper Hill Road YO11 3YS Scarborough

Number: 04351548

Incorporation date: 2002-01-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@save9.com

Websites

www.save9.com
www.save9.co.uk

Description

Data updated on:

This particular business is registered in Scarborough under the ID 04351548. This company was started in 2002. The main office of this company is situated at 1a Newchase Court Hopper Hill Road. The zip code for this address is YO11 3YS. The firm's principal business activity number is 62090: Other information technology service activities. Its latest financial reports cover the period up to Thursday 31st March 2022 and the latest annual confirmation statement was filed on Wednesday 11th January 2023.

4 transactions have been registered in 2014 with a sum total of £17,970. In 2013 there was a similar number of transactions (exactly 4) that added up to £10,580. Cooperation with the Scarborough Borough Council council covered the following areas: A/c E4034 Rental Charges and Oat General Repairs & Maintenance.

Because of the enterprise's magnitude, it was necessary to acquire other company leaders: Hazel B. and Stephen B. who have been working together since 2021 to promote the success of the business. What is more, the director's duties are constantly assisted with by a secretary - Stephen B., who was officially appointed by the business in January 2002.

Financial data based on annual reports

Company staff

Hazel B.

Role: Director

Appointed: 05 August 2021

Latest update: 9 March 2024

Stephen B.

Role: Director

Appointed: 11 January 2002

Latest update: 9 March 2024

Stephen B.

Role: Secretary

Appointed: 11 January 2002

Latest update: 9 March 2024

People with significant control

Stephen B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stephen B.
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
right to manage directors
Cellular Solutions Holdings Limited
Address: Ferryboat House Ferryboat Lane, Sunderland, SR5 3JN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03800076
Notified on 6 April 2016
Ceased on 12 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 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
2014 Scarborough Borough Council 4 £ 17 970.06
2014-11-04 20141202234750000000001 £ 4 990.02 A/c E4034 Rental Charges
2014-01-13 Ref: 20140109192980000000001 £ 4 990.02 Oat General Repairs & Maintenance
2014-06-23 Ref: 20140619214650000000001 £ 4 990.02 Oat General Repairs & Maintenance
2013 Scarborough Borough Council 4 £ 10 580.04
2013-06-27 Ref: 20130621170057000000001 £ 4 990.02 Oat General Repairs & Maintenance
2013-02-28 Ref 20130221153431000000001 £ 3 326.68 Oat General Repairs & Maintenance
2013-02-28 Ref 20130221153431000000001 £ 1 663.34 Oat General Repairs & Maintenance

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
22
Company Age

Closest Companies - by postcode