UKBizDB.co.uk

SALASEL EXPRESS LTD

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

This company is commonly known as Salasel Express Ltd. The company was founded 6 years ago and was given the registration number 10888127. The firm's registered office is in WALLINGTON. You can find them at 36 Stratton Avenue, Sutton, Surrey, Wallington, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SALASEL EXPRESS LTD
Company Number:10888127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2017
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:36 Stratton Avenue, Sutton, Surrey, Wallington, England, SM6 9LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Villa 15, Raja Oasis Compound, Entrance 1312, Road 1735, Block 517, Saar, Bahrain,

Secretary26 May 2020Active
Raja Oasis Compound, Villa 15, Entrance 1312, Road 1735, Block 517, Saar, Bahrain,

Director21 May 2020Active
216 Whippendell Road, Whippendell Road, Watford, England, WD18 7NL

Director28 July 2017Active
7 Ridgeway Avenue, 7 Ridgeway Avenue, Dunstable, England, LU5 4QH

Director09 April 2018Active
216 Whippendell Road, Whippendell Road, Watford, England, WD18 7NL

Director14 September 2017Active

People with Significant Control

Mrs Faiza Shabbir Hashmi
Notified on:25 May 2020
Status:Active
Date of birth:December 1984
Nationality:Pakistani
Country of residence:Bahrain
Address:Villa 15, Raja Oasis Compound, Entrance 1312, Saar, Bahrain,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Wajeehuddin Ahmed
Notified on:28 July 2017
Status:Active
Date of birth:October 1976
Nationality:Pakistani
Country of residence:England
Address:216 Whippendell Road, Whippendell Road, Watford, England, WD18 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Appoint person secretary company with name date.

Download
2020-05-28Address

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

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-01-24Capital

Capital redomination of shares.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-08-25Address

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

Download
2017-07-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.