This company is commonly known as Salamander (engineering) Limited. The company was founded 43 years ago and was given the registration number 01533831. The firm's registered office is in ORMSKIRK. You can find them at Unit 7 Plantation Road, Burscough Industrial Estate, Ormskirk, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SALAMANDER (ENGINEERING) LIMITED |
---|---|---|
Company Number | : | 01533831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Plantation Road, Burscough Industrial Estate, Ormskirk, England, L40 8JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Plantation Road, Burscough Industrial Estate, Ormskirk, England, L40 8JT | Director | 01 January 2024 | Active |
Unit 7, Plantation Road, Burscough Industrial Estate, Ormskirk, England, L40 8JT | Director | 06 December 2021 | Active |
Unit 7, Plantation Road, Burscough Industrial Estate, Ormskirk, England, L40 8JT | Director | 14 April 2021 | Active |
Unit 7, Plantation Road, Burscough Industrial Estate, Ormskirk, England, L40 8JT | Director | 14 April 2021 | Active |
Unit 7, Plantation Road, Burscough Industrial Estate, Ormskirk, England, L40 8JT | Director | 14 April 2021 | Active |
95a Rowallan Road, Four Oaks, Sutton Coldfield, B75 6NP | Secretary | - | Active |
7650, Daresbury Park, Daresbury, Warrington, England, WA4 4BS | Secretary | 28 February 2007 | Active |
95a Rowallan Road, Four Oaks, Sutton Coldfield, B75 6NP | Director | 27 September 2005 | Active |
95a Rowallan Road, Four Oaks, Sutton Coldfield, B75 6NP | Director | - | Active |
Apartment 25 Wyndley Manor, 40 Wyndley Close Four Oaks, Sutton Coldfield, B74 4JD | Director | 01 April 1994 | Active |
18 Evans Croft Peels Wharfe, Fazeley, Tamworth, B78 3QY | Director | 01 April 1994 | Active |
7650, Daresbury Park, Daresbury, Warrington, WA4 4BS | Director | 24 July 2019 | Active |
The Laurels, Shebdon, Stafford, ST20 0PT | Director | 01 July 1998 | Active |
7650, Daresbury Park, Daresbury, Warrington, England, WA4 4BS | Director | 24 July 2013 | Active |
11430 Strait Lane, Dallas, | Director | 28 February 2007 | Active |
7650, Daresbury Park, Daresbury, Warrington, England, WA4 4BS | Director | 28 February 2007 | Active |
50, Grosvenor Hill, London, England, W1K 3QT | Director | 24 July 2019 | Active |
Unit 7, Plantation Road, Burscough Industrial Estate, Ormskirk, England, L40 8JT | Director | 29 October 2019 | Active |
8 Knightswood Close, Sutton Coldfield, B75 6EA | Director | - | Active |
111 Hoole Road, Chester, CH2 3NW | Director | 28 February 2007 | Active |
5 Farrier Close, Walmley, Sutton Coldfield, B76 1GW | Director | - | Active |
3724, Binkley Avenue, 75205 Dallas, Usa, FOREIGN | Director | 13 March 2009 | Active |
Electra Private Equity Plc | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Grosvenor Hill, London, England, W1K 3QT |
Nature of control | : |
|
Epiris Managers Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum St Pauls, 33 Gutter Lane, London, England, EC2V 8AS |
Nature of control | : |
|
Davra Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7650 Daresbury Park, Daresbury Park, Warrington, England, WA4 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-15 | Accounts | Legacy. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-06 | Accounts | Legacy. | Download |
2022-12-06 | Other | Legacy. | Download |
2022-12-06 | Other | Legacy. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Incorporation | Memorandum articles. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Change account reference date company current shortened. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.