UKBizDB.co.uk

SALESPLUS LONDON LIMITED

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

This company is commonly known as Salesplus London Limited. The company was founded 6 years ago and was given the registration number 11295015. The firm's registered office is in BRENTFORD. You can find them at West Link House, 981 Great West Road, Brentford, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SALESPLUS LONDON LIMITED
Company Number:11295015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 80100 - Private security activities

Office Address & Contact

Registered Address:West Link House, 981 Great West Road, Brentford, England, TW8 9DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Worth Corner Business Centre, Turners Hill Road, Pound Hill, Crawley, England, RH10 7SL

Director03 April 2022Active
Worth Corner Business Centre, Turners Hill Road, Pound Hill, Crawley, England, RH10 7SL

Director22 June 2020Active
Flat 6, 61 Upton Park, Slough, England, SL1 2GD

Director05 April 2018Active

People with Significant Control

Mr Muhammad Zulqarnain
Notified on:03 April 2022
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Worth Corner Business Centre, Turners Hill Road, Crawley, England, RH10 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Vandana Falgun Patel
Notified on:22 June 2020
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:Worth Corner Business Centre, Turners Hill Road, Crawley, England, RH10 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Vandana Falgun Patel
Notified on:22 June 2020
Status:Active
Date of birth:August 1994
Nationality:Indian
Country of residence:England
Address:West Link House, 981 Great West Road, Brentford, England, TW8 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saqib Saeed
Notified on:05 April 2018
Status:Active
Date of birth:June 1993
Nationality:Pakistani
Country of residence:England
Address:Flat 6, 61 Upton Park, Slough, England, SL1 2GD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-02Dissolution

Dissolution application strike off company.

Download
2022-11-16Address

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

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Address

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

Download
2021-12-02Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-07-13Gazette

Gazette filings brought up to date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.