UKBizDB.co.uk

SALESMADE LIMITED

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

This company is commonly known as Salesmade Limited. The company was founded 43 years ago and was given the registration number 01529550. The firm's registered office is in AYLESBURY. You can find them at Unit 18 Farmbrough Close, Stocklake Industrial Estate, Aylesbury, Buckinghamshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SALESMADE LIMITED
Company Number:01529550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1980
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 18 Farmbrough Close, Stocklake Industrial Estate, Aylesbury, Buckinghamshire, HP20 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Ridge Close, Aylesbury, HP21 9AH

Secretary11 March 2008Active
Unit 18, Farmbrough Close, Stocklake Industrial Estate, Aylesbury, HP20 1DQ

Director13 March 2017Active
Unit 18, Farmbrough Close, Stocklake Industrial Estate, Aylesbury, HP20 1DQ

Director13 March 2017Active
Unit 18, Farmbrough Close, Stocklake Industrial Estate, Aylesbury, HP20 1DQ

Director13 March 2017Active
2 Daneswood Lodge, Heath Lane Woburn Sands, Milton Keynes, MK17 8TW

Secretary-Active
Weedon Hill Farm Cottages, Hyde Heath, Amersham, HP6 5RH

Secretary01 May 2000Active
Kerkira School Lane, Burghfield Common, Reading, RG7 3ES

Secretary28 April 1995Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Secretary31 December 1999Active
Well House, Bramshill, Basingstoke, RG27 0RJ

Director28 April 1995Active
14 Ovitts Close Magpie Farm, Winslow, Buckingham, MK18 3QD

Director-Active
Blossom House Aylesbury Road, Princes Risborough, HP27 0JP

Director-Active
Blossom House Aylesbury Road, Princes Risborough, HP27 0JP

Director-Active
2 Daneswood Lodge, Heath Lane Woburn Sands, Milton Keynes, MK17 8TW

Director-Active
Adstock Priory, Adstock, MK18 2JN

Director-Active
Unit 18, Farmbrough Close, Stocklake Industrial Estate, Aylesbury, England, HP20 1DQ

Director12 March 1993Active
Kerkira School Lane, Burghfield Common, Reading, RG7 3ES

Director31 December 1999Active

People with Significant Control

Mr Andrew James Seal
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Unit 18, Farmbrough Close, Aylesbury, HP20 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Nicholas Defriez
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Unit 18, Farmbrough Close, Aylesbury, HP20 1DQ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-30Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Resolution

Resolution.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-01-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.