Warning: file_put_contents(c/33886af01fe2974ae2083550f5e14640.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Salestart Limited, CV21 2PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SALESTART LIMITED

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

This company is commonly known as Salestart Limited. The company was founded 18 years ago and was given the registration number 05563622. The firm's registered office is in RUGBY. You can find them at 44-46 Regent Street, , Rugby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SALESTART LIMITED
Company Number:05563622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:44-46 Regent Street, Rugby, England, CV21 2PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Whilton Lodge, Norton, Daventry, England, NN11 2EH

Secretary14 September 2005Active
2, Whilton Lodge, Norton, Daventry, England, NN11 2EH

Director14 September 2005Active
2, Whilton Lodge, Norton, Daventry, England, NN11 2EH

Director30 September 2011Active
77, Edgehill Drive, Daventry, United Kingdom, NN11 0GR

Director11 October 2006Active

People with Significant Control

Mr James Robert Leaper
Notified on:14 September 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:77, Edgehill Drive, Daventry, England, NN11 0GR
Nature of control:
  • Significant influence or control
Mrs Patricia Leaper
Notified on:14 September 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:2, Whilton Lodge, Daventry, England, NN11 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert Paul Leaper
Notified on:14 September 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:2, Whilton Lodge, Daventry, England, NN11 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2024-03-08Address

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

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2018-12-14Address

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

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-23Officers

Change person secretary company with change date.

Download
2013-10-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.