UKBizDB.co.uk

SALCURA LIMITED

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

This company is commonly known as Salcura Limited. The company was founded 22 years ago and was given the registration number 04424971. The firm's registered office is in CLEETHORPES. You can find them at 36 High Street, , Cleethorpes, . This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:SALCURA LIMITED
Company Number:04424971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations
  • 46460 - Wholesale of pharmaceutical goods
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:36 High Street, Cleethorpes, England, DN35 8JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3, 5-6 Crescent Stables, London, United Kingdom, SW15 2TN

Secretary12 November 2005Active
Office 3, 5-6 Crescent Stables, London, United Kingdom, SW15 2TN

Director24 July 2009Active
Office 3, 5-6 Crescent Stables, London, United Kingdom, SW15 2TN

Director01 February 2019Active
62 Park Drive, Grimsby, DN32 0EQ

Secretary07 February 2003Active
Bank Street, Lincoln, Lincolnshire, LN2 1DR

Corporate Nominee Secretary25 April 2002Active
Daisy Nook, 9b Pelham Crescent, Keelby Grimsby, DN41 8EW

Director07 February 2003Active
62, Park Drive, Grimsby, DN32 0EQ

Director24 July 2009Active
26 South Saint Marys Gate, Grimsby, North East Lincolnshire, DN31 1LW

Director12 November 2005Active
62 Park Drive, Grimsby, DN32 0EQ

Director23 April 2004Active
36, High Street, Cleethorpes, England, DN35 8JN

Director08 November 2018Active
PO BOX 16 New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Corporate Nominee Director25 April 2002Active

People with Significant Control

Brandhaus Holdings Ltd
Notified on:11 December 2017
Status:Active
Country of residence:United Kingdom
Address:Office 3, 5-6 Crescent Stables, London, United Kingdom, SW15 2TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin John Schiele
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:36, High Street, Cleethorpes, England, DN35 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person secretary company with change date.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Address

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

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Accounts

Change account reference date company current extended.

Download
2017-12-12Address

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

Download

Copyright © 2024. All rights reserved.