This company is commonly known as S.a.l. Holdings Limited. The company was founded 45 years ago and was given the registration number 01389907. The firm's registered office is in HESSLE. You can find them at 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | S.A.L. HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01389907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1978 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire, HU13 0EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Villandro House, Little Reed Street, Hull, HU2 8JL | Director | 24 September 2020 | Active |
Unit 5, Villandro House, Little Reed Street, Hull, HU2 8JL | Director | - | Active |
183 Boothferry Road, Hessle, HU13 9BB | Secretary | - | Active |
10, Waterside House, Maritime Business Park, Hessle, England, HU13 0EG | Secretary | 30 November 1999 | Active |
10, Waterside House, Maritime Business Park, Hessle, England, HU13 0EG | Director | 07 April 2014 | Active |
10, Waterside House, Maritime Business Park, Hessle, HU13 0EG | Director | 01 July 2015 | Active |
Mr William Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Address | : | Unit 5, Villandro House, Hull, HU2 8JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Change account reference date company current extended. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.