This company is commonly known as Guy Salmon Limited. The company was founded 26 years ago and was given the registration number 03574418. The firm's registered office is in LEICESTERSHIRE. You can find them at 2 Penman Way, Grove Park, Leicester, Leicestershire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | GUY SALMON LIMITED |
---|---|---|
Company Number | : | 03574418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST | Secretary | 13 July 2023 | Active |
2, Penman Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1ST | Director | 01 October 2014 | Active |
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST | Director | 31 May 2002 | Active |
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST | Director | 27 August 1999 | Active |
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST | Director | 13 July 2023 | Active |
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST | Director | 01 July 1998 | Active |
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST | Secretary | 26 May 2005 | Active |
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST | Secretary | 15 June 2010 | Active |
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST | Secretary | 21 January 2011 | Active |
Curtis House, Stoke Dry, LE15 9JG | Secretary | 05 June 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 03 June 1998 | Active |
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST | Director | 26 May 2005 | Active |
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST | Director | 16 May 2011 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 03 June 1998 | Active |
Curtis House, Stoke Dry, LE15 9JG | Director | 05 June 1998 | Active |
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST | Director | 30 April 2005 | Active |
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST | Director | 05 June 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 03 June 1998 | Active |
Sytner Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Penman Way, Leicester, England, LE19 1ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Termination secretary company with name termination date. | Download |
2023-07-13 | Officers | Appoint person secretary company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Change of name | Certificate change of name company. | Download |
2022-04-06 | Change of name | Change of name notice. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Officers | Change person secretary company with change date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type small. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.