SAVANT LIMITED

Address:
Dalton Hall Business Centre, Dalton Lane, Burton-in-kendal, Carnforth, Cumbria, LA6 1BL

SAVANT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02077844. The registration start date is November 27, 1986. The current status is Active.

Company Overview

Company Number 02077844
Company Name SAVANT LIMITED
Registered Address Dalton Hall Business Centre
Dalton Lane
Burton-in-kendal, Carnforth
Cumbria
LA6 1BL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-11-27
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-03-14
Returns Last Update 2016-02-14
Confirmation Statement Due Date 2021-03-28
Confirmation Statement Last Update 2020-02-14
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development
62020 Information technology consultancy activities
62090 Other information technology service activities

Office Location

Address DALTON HALL BUSINESS CENTRE
DALTON LANE
Post Town BURTON-IN-KENDAL, CARNFORTH
County CUMBRIA
Post Code LA6 1BL

Companies with the same location

Entity Name Office Address
SAVANT ENTERPRISES LIMITED Dalton Hall Business Centre, Dalton Lane, Burton-in-kendal, Carnforth, Cumbria, LA6 1BL

Companies with the same post code

Entity Name Office Address
GRIEFCHAT LTD Office 1, Dalton Hall Business Centre Dalton Lane, Burton, Carnforth, LA6 1BL, England
NETWORK SERVICES & SOLUTIONS LIMITED 2 Dalton Hall Business Centre Dalton Lane, Burton In Kendal, Carnforth, Cumbria, LA6 1BL, England
WHITMEE ENGINEERING LTD Dalton Hall Business Centre Dalton Lane, Burton, Carnforth, Lancashire, LA6 1BL, England
PROFESSIONAL HELP LIMITED Office 1, Dalton Hall Business Centre Dalton Lane, Burton, Carnforth, LA6 1BL, England
EGG HOMES (SOUTHERN) LIMITED Unit 3, Dalton Hall Business Centre, Burton In Kendal, LA6 1BL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAMBURY, Lewis Philip Secretary (Active) 5 Hutton Crescent, Morecambe, Lancashire, LA4 4PE /
4 July 2001
/
EDGAR, Jamie Robert Director (Active) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL June 1985 /
8 July 2020
British /
England
System Manager
GREEN, Clare Denise Director (Active) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL September 1974 /
11 July 2019
British /
England
Software Engineer
GREGG, Peter Bruce Director (Active) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL September 1961 /
1 July 2016
British /
England
Project Manager
WOOD, Alexandra Rachel Helen Director (Active) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL August 1972 /
10 July 2018
British /
England
Archive Supervisor
COLLINS, John Howard Secretary (Resigned) Kilnpotts, Lindale, Grange-Over-Sands, Cumbria, LA11 6JX /
/
ASHTON, Heather Director (Resigned) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL March 1959 /
4 July 2013
British /
England
Support Manager
COLLINS, Helen Margaret Director (Resigned) Kilnpotts, Lindale, Grange Over Sands, Cumbria, LA11 6JX October 1935 /
British /
Administrator
COLLINS, John Howard Director (Resigned) Kilnpotts, Lindale, Grange-Over-Sands, Cumbria, LA11 6JX October 1938 /
British /
Administrator
DAVIES, John Michael Director (Resigned) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL September 1961 /
8 April 2013
British /
England
Software Engineer
DAVIES, John Michael Director (Resigned) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL September 1961 /
4 July 2001
British /
England
Systems Engineer
EDGE, Stephen Richard Director (Resigned) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL November 1963 /
1 July 2016
British /
England
Senior Consultant
GRANT, Simon James Cameron Director (Resigned) Bonsal Lodge, Bonsal, Matlock, Derbyshire, DE4 2AH February 1958 /
5 October 1998
British /
Director
GRAY, Ian Director (Resigned) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL July 1951 /
4 July 2001
British /
England
Computer Manager
GREGG, Peter Bruce Director (Resigned) 23 Tarnbrook Close, Carnforth, Lancashire, LA5 9UL September 1961 /
4 July 2001
British /
England
System Engineers
GUEST, Clare Dianne Director (Resigned) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL November 1966 /
27 July 2011
British /
United Kingdom
Analyst
GUEST, Clare Dianne Director (Resigned) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL November 1966 /
6 July 2004
British /
United Kingdom
System Engineer
HEALEY, Alan Robert Director (Resigned) 5 Fern Bank, Lancaster, Lancashire, LA1 4TT February 1955 /
5 October 1998
British /
United Kingdom
Computer Consultant
HENDERSON, Ian Keith Director (Resigned) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL October 1954 /
5 October 1998
British /
England
Project Manager
O'SHEA, Stephen David Director (Resigned) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL March 1974 /
4 July 2013
British /
England
Computer Programmer
WILLINGHAM, Peter Richard Director (Resigned) Dalton Hall Business Centre, Dalton Lane, Burton-In-Kendal, Carnforth, Cumbria, LA6 1BL October 1980 /
16 July 2010
British /
United Kingdom
Software Developer

Competitor

Search similar business entities

Post Town BURTON-IN-KENDAL, CARNFORTH
Post Code LA6 1BL
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on SAVANT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches