UKBizDB.co.uk

SALAMON & SEABER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salamon & Seaber Limited. The company was founded 44 years ago and was given the registration number 01475631. The firm's registered office is in LONDON. You can find them at First Floor, 2 - 8 Beaumont Grove, London, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:SALAMON & SEABER LIMITED
Company Number:01475631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1980
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:First Floor, 2 - 8 Beaumont Grove, London, E1 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Secretary11 March 2024Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director-Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director11 March 2024Active
7 Ridgefield, Watford, WD17 4TZ

Secretary-Active
6 Friary Road, Acton, London, W3 6AE

Secretary02 July 2003Active
6th Floor, Manfield House, 1 Southampton Street, London, England, WC2R 0LR

Corporate Secretary30 June 2005Active
7 Ridgefield, Watford, WD17 4TZ

Director30 June 2005Active
7 Ridgefield, Watford, WD17 4TZ

Director-Active
10 Parsonage Road, Rainham, RM13 9LW

Director-Active

People with Significant Control

Eurofins Food Testing Uk Holding Limited
Notified on:11 March 2024
Status:Active
Country of residence:United Kingdom
Address:I54, Business Park, Coven, United Kingdom, WV9 5GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colin Charles Farmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:First Floor, 2 - 8 Beaumont Grove, London, E1 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Colin Royston Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:First Floor, 2 - 8 Beaumont Grove, London, E1 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person secretary company with name date.

Download
2024-03-15Address

Change registered office address company with date old address new address.

Download
2024-03-15Officers

Termination secretary company with name termination date.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Address

Change sail address company with old address new address.

Download
2023-05-18Officers

Change corporate secretary company with change date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Change corporate secretary company with change date.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.