Warning: file_put_contents(c/7578bdeb36fb799197df1862a83afe39.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Salema Limited, CM23 3AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SALEMA LIMITED

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

This company is commonly known as Salema Limited. The company was founded 14 years ago and was given the registration number 07261708. The firm's registered office is in BISHOPS STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SALEMA LIMITED
Company Number:07261708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2010
End of financial year:31 May 2024
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR

Secretary21 May 2010Active
5, Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR

Director21 May 2010Active
Urb. Lematur 69, Salema, United Kingdom, 8650-191

Director01 January 2017Active
5, Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR

Director21 May 2010Active

People with Significant Control

Fergus Cameron Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Margaret Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.