General information

Name:

Steph Savill Ltd

Office Address:

35 Goring Road Steyning BN44 3GF

Number: 05731005

Incorporation date: 2006-03-06

Dissolution date: 2022-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the founding of Steph Savill Limited, a firm located at 35 Goring Road, Steyning in Wiston. It was registered on 2006-03-06. The registration number was 05731005 and the post code was BN44 3GF. This company had been present on the market for 16 years until 2022-12-13. Registered as Foxy Travel, the company used the name until 2013, when it was replaced by Steph Savill Limited.

Stephanie S. was the enterprise's director, appointed on 2006-03-06.

Stephanie S. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Steph Savill Limited 2013-08-19
  • Foxy Travel Limited 2006-03-06

Financial data based on annual reports

Company staff

Stephanie S.

Role: Director

Appointed: 06 March 2006

Latest update: 6 March 2024

People with significant control

Stephanie S.
Notified on 5 December 2016
Nature of control:
1/2 or less of shares
Paul S.
Notified on 5 December 2016
Ceased on 1 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 19 December 2022
Confirmation statement last made up date 05 December 2021
Annual Accounts 31 March 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 March 2012
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 March 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 December 2014
Annual Accounts 18 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 18 December 2015
Annual Accounts 2 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 2 December 2016
Annual Accounts 2 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 2 December 2017
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 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
16
Company Age

Closest companies