This company is commonly known as Salecrest Limited. The company was founded 26 years ago and was given the registration number 03480352. The firm's registered office is in KENDAL. You can find them at Tarnside, Crosthwaite, Kendal, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SALECREST LIMITED |
---|---|---|
Company Number | : | 03480352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tarnside, Crosthwaite, Kendal, England, LA8 8BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
April Cottage, Old Hall Road, Troutbeck Bridge, Windermere, England, LA23 1JA | Director | 06 March 2023 | Active |
April Cottage, Old Hall Road, Troutbeck Bridge, Windermere, England, LA23 1JA | Director | 06 March 2023 | Active |
Tarnside, Crosthwaite, Kendal, England, LA8 8BU | Secretary | 30 June 2018 | Active |
Kendal House, Murley Moss Business Village, Kendal, LA9 7RL | Secretary | 14 January 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 December 1997 | Active |
April Cottage, Old Hall Lane, Winderemere, United Kingdom, LA23 1AA | Director | 14 January 1998 | Active |
Tarnside, Tarnside, Crosthwaite, Kendal, United Kingdom, LA8 8BU | Director | 26 August 2020 | Active |
Tarnside, Crosthwaite, Kendal, LA8 8BU | Director | 30 June 2003 | Active |
Tarnside, Crosthwaite, Kendal, England, LA8 8BU | Director | 30 June 2018 | Active |
Tarnside, Crosthwaite, Kendal, LA8 8BU | Director | 14 January 1998 | Active |
Tarnside, Crosthwaite, Kendal, England, LA8 8BU | Director | 30 June 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 December 1997 | Active |
Tarnside, Crosthwaite, Kendal, England, LA8 8BU | Director | 14 January 1998 | Active |
Mr Andrew Ernest Atkinson | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | April Cottage, Old Hall Road, Windermere, England, LA23 1JA |
Nature of control | : |
|
Andrew Ernest Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tarnside, Crosthwaite, Kendal, England, LA8 8BU |
Nature of control | : |
|
Mrs Jane Hoggarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | April Cottage, Old Hall Road, Windermere, England, LA23 1JA |
Nature of control | : |
|
Mr David William Tucker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | April Cottage, Old Hall Road, Windermere, England, LA23 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Address | Change sail address company with old address new address. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-12 | Resolution | Resolution. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Address | Move registers to registered office company with new address. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.