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.
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 | : |
|
Registered Address | : | Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft, Brackley Avenue, Colwyn Bay, Conwy, LL29 9UU | Secretary | 16 July 2009 | Active |
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN | Director | 03 October 2016 | Active |
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN | Director | 01 November 2009 | Active |
The Croft, Brackley Avenue, Colwyn Bay, LL29 7UU | Director | 16 July 2009 | Active |
Roe Sion Philip, Mount Road, St Asaph, LL17 0DH | Director | 24 July 2009 | Active |
22, Cysgod Y Graig, Denbigh, LL16 3TD | Director | 24 July 2009 | Active |
Holly Mount, Fingerpost Lane, Norley, Frodsham, WA6 8LA | Director | 24 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Capital | Capital allotment shares. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-09-22 | Resolution | Resolution. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.