UKBizDB.co.uk

SALISBURY GLASS CENTRE HOLDINGS LTD

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

This company is commonly known as Salisbury Glass Centre Holdings Ltd. The company was founded 4 years ago and was given the registration number 12089116. The firm's registered office is in SALISBURY. You can find them at Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SALISBURY GLASS CENTRE HOLDINGS LTD
Company Number:12089116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Salisbury Glass Centre Newton Road, Churchfields, Salisbury, Wiltshire, SP2 7QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, SP2 7QA

Secretary06 July 2019Active
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, SP2 7QA

Director26 July 2023Active
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, SP2 7QA

Director06 July 2019Active
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, SP2 7QA

Director06 July 2019Active
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, SP2 7QA

Director06 July 2019Active
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, SP2 7QA

Director06 July 2019Active
Salisbury Glass Centre, Newton Road, Churchfields, Salisbury, SP2 7QA

Director26 July 2023Active

People with Significant Control

Mr Paul Ian Thomlinson
Notified on:26 July 2023
Status:Active
Date of birth:March 1976
Nationality:British
Address:Salisbury Glass Centre, Newton Road, Salisbury, SP2 7QA
Nature of control:
  • Significant influence or control
Mr Luke Gower
Notified on:01 April 2023
Status:Active
Date of birth:May 1990
Nationality:British
Address:Salisbury Glass Centre, Newton Road, Salisbury, SP2 7QA
Nature of control:
  • Significant influence or control
Mr Ian Paton
Notified on:27 November 2019
Status:Active
Date of birth:September 1970
Nationality:British
Address:Salisbury Glass Centre, Newton Road, Salisbury, SP2 7QA
Nature of control:
  • Significant influence or control
Mrs Jillian Paton
Notified on:26 November 2019
Status:Active
Date of birth:July 1964
Nationality:British
Address:Salisbury Glass Centre, Newton Road, Salisbury, SP2 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Grigg
Notified on:26 November 2019
Status:Active
Date of birth:November 1961
Nationality:British
Address:Salisbury Glass Centre, Newton Road, Salisbury, SP2 7QA
Nature of control:
  • Significant influence or control
Mr David William Hammond Naish
Notified on:26 November 2019
Status:Active
Date of birth:January 1966
Nationality:British
Address:Salisbury Glass Centre, Newton Road, Salisbury, SP2 7QA
Nature of control:
  • Significant influence or control
Mr Mark Seaward Gower
Notified on:06 July 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Salisbury Glass Centre, Newton Road, Salisbury, United Kingdom, SP2 7QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Change account reference date company current shortened.

Download
2019-11-28Capital

Legacy.

Download
2019-11-28Capital

Capital statement capital company with date currency figure.

Download
2019-11-28Insolvency

Legacy.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-27Capital

Capital allotment shares.

Download
2019-11-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.