UKBizDB.co.uk

SALFORD CONTRACTORS LIMITED

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

This company is commonly known as Salford Contractors Limited. The company was founded 17 years ago and was given the registration number 06208188. The firm's registered office is in LONDON. You can find them at 95 Wilton Road, Suite 718, Victoria, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SALFORD CONTRACTORS LIMITED
Company Number:06208188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2007
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Springfield Road, Windsor, England, SL4 3PN

Director04 November 2021Active
65, Rainier Square, Toronto, Canada, M1A 3A1

Secretary11 February 2013Active
95, Wilton Road, Suite 718, Victoria, London, United Kingdom, SW1V 1BZ

Corporate Secretary19 November 2012Active
186 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LG

Corporate Secretary11 April 2007Active
3411, Silverside Rd, Rodney Bldg., Suite 104, Wilmingtonn, Usa, DE 19810

Corporate Secretary28 April 2010Active
95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

Director31 March 2012Active
Paseo De La Castellana, 284 - 2 - A, Madrid, Spain, 28046

Director11 April 2007Active
Av 25 De Abril, 217 - 3 - A, Cascais, Portugal,

Director11 April 2007Active
95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

Director19 November 2012Active
95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

Director24 November 2014Active
18, Glenview Road, Tyldesley, Manchester, England, M29 8NH

Director27 October 2021Active
95 Wilton Road, Suite 718, Victoria, London, SW1V 1BZ

Director20 July 2012Active
284, 2a P Castellana, Madrid, Spain, 28046

Director22 April 2009Active

People with Significant Control

Mr Srinivasulu Rudra
Notified on:04 November 2021
Status:Active
Date of birth:June 1982
Nationality:Indian
Country of residence:England
Address:1, Springfield Road, Windsor, England, SL4 3PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Ahmed Muslem
Notified on:27 October 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:18, Glenview Road, Manchester, England, M29 8NH
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-24Address

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

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Address

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

Download
2022-02-08Address

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

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Change of name

Certificate change of name company.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-01Accounts

Accounts with accounts type dormant.

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Accounts

Accounts with accounts type dormant.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.