UKBizDB.co.uk

SALISBURY GAS SHOP LIMITED

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

This company is commonly known as Salisbury Gas Shop Limited. The company was founded 21 years ago and was given the registration number 04472572. The firm's registered office is in SALISBURY. You can find them at 19 New Zealand Avenue, , Salisbury, Wiltshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SALISBURY GAS SHOP LIMITED
Company Number:04472572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:19 New Zealand Avenue, Salisbury, Wiltshire, England, SP2 7JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Dolphin Industrial Estate, Southampton Road, Salisbury, England, SP1 2NB

Secretary09 August 2018Active
Unit 4, Southampton Road, Salisbury, England, SP1 2NB

Director27 July 2018Active
19 Newzealand Avenue, Salisbury, SP2 7JX

Secretary28 June 2002Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary01 June 2016Active
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary01 July 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary28 June 2002Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director26 March 2015Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 October 2014Active
19 New Zealand Avenue, Salisbury, SP2 7JX

Director28 June 2002Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 October 2014Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director17 July 2002Active
Unit 4, Dolphin Industrial Estate, Southampton Road, Salisbury, England, SP1 2NB

Director31 July 2018Active

People with Significant Control

Sgs Group Holdings Ltd
Notified on:26 June 2020
Status:Active
Country of residence:United Kingdom
Address:Units 16-18 The Boscombe Centre, Mills Way, Salisbury, United Kingdom, SP4 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Fone
Notified on:01 August 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Unit 4 Dolphin Industria Estate, Southampton Road, Salisbury, England, SP1 2NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Iain Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Right to appoint and remove directors
Mr Daniel Iain Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Iain Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Resolution

Resolution.

Download
2019-01-15Address

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

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Officers

Appoint person secretary company with name date.

Download
2018-08-10Officers

Termination secretary company with name termination date.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.