UKBizDB.co.uk

SALITIX LTD

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

This company is commonly known as Salitix Ltd. The company was founded 12 years ago and was given the registration number 07716878. The firm's registered office is in AMMANFORD. You can find them at Castle House, High Street, Ammanford, Carmarthenshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SALITIX LTD
Company Number:07716878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle House, High Street, Ammanford, SA18 2NB

Secretary10 March 2020Active
Castle House, High Street, Ammanford, SA18 2NB

Director10 March 2020Active
Castle House, High Street, Ammanford, SA18 2NB

Director10 March 2020Active
Castle House, High Street, Ammanford, SA18 2NB

Director10 March 2020Active
Pine Lodge, Chelmsford Road, Hatfield Heath, Bishops Stortford, United Kingdom, CM22 7BG

Director31 October 2013Active
Castle House, High Street, Ammanford, SA18 2NB

Secretary25 July 2011Active
55 Langley Grove, Sandridge, St Albans, England, AL4 9DP

Director03 July 2015Active
55 Langley Grove, Sandridge, St Albans, England, AL4 9DP

Director03 July 2015Active
Castle House, High Street, Ammanford, SA18 2NB

Director25 July 2011Active
Castle House, High Street, Ammanford, SA18 2NB

Director25 July 2011Active
Pine Lodge, Chelmsford Road, Hatfield Heath, Bishops Stortford, United Kingdom, CM22 7BG

Director31 October 2013Active

People with Significant Control

Salitix Holdings Ltd
Notified on:10 March 2020
Status:Active
Country of residence:Wales
Address:Castle House, High Street, Ammanford, Wales, SA18 2NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Clement Hillier
Notified on:01 July 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Castle House, High Street, Ammanford, SA18 2NB
Nature of control:
  • Significant influence or control

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
2024-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person secretary company with name date.

Download
2020-03-18Officers

Termination secretary company with name termination date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Capital

Capital allotment shares.

Download
2019-03-04Resolution

Resolution.

Download
2019-03-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.