UKBizDB.co.uk

SALISBURY & COMPANY BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Salisbury & Company Business Solutions Limited. The company was founded 14 years ago and was given the registration number 06964509. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SALISBURY & COMPANY BUSINESS SOLUTIONS LIMITED
Company Number:06964509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Croft, Brackley Avenue, Colwyn Bay, Conwy, LL29 9UU

Secretary16 July 2009Active
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Director03 October 2016Active
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Director01 November 2009Active
The Croft, Brackley Avenue, Colwyn Bay, LL29 7UU

Director16 July 2009Active
Roe Sion Philip, Mount Road, St Asaph, LL17 0DH

Director24 July 2009Active
22, Cysgod Y Graig, Denbigh, LL16 3TD

Director24 July 2009Active
Holly Mount, Fingerpost Lane, Norley, Frodsham, WA6 8LA

Director24 July 2009Active

People with Significant Control

Irish Square Limited
Notified on:26 October 2018
Status:Active
Country of residence:Wales
Address:Irish Square, Upper Denbigh Road, St Asaph, Wales, LL17 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremy Charles Salisbury
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:The Croft, Brackley Avenue, Colwyn Bay, United Kingdom, LL29 7UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aled Owen Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Welsh
Country of residence:United Kingdom
Address:Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Capital

Capital allotment shares.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-05-08Officers

Change person director company with change date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-09-22Resolution

Resolution.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.