UKBizDB.co.uk

SALMON SERVICES LIMITED

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

This company is commonly known as Salmon Services Limited. The company was founded 26 years ago and was given the registration number 03545431. The firm's registered office is in LONDON. You can find them at 165 Praed Street, , London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SALMON SERVICES LIMITED
Company Number:03545431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:165 Praed Street, London, United Kingdom, W2 1RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Trevor Close, Harrow, England, HA3 6AE

Director21 April 2020Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Secretary14 April 1998Active
10, Trevor Close, Harrow, United Kingdom, HA3 6AE

Director02 April 2015Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director14 April 1998Active
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E,

Director15 April 1999Active
19, Woodside Way, Addiscombe, Croydon, United Kingdom, CR0 7AT

Director27 December 2017Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Director30 October 2009Active
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae,

Director15 January 2005Active
Athene House The Broadway, Mill Hill, London, NW7 3TB

Corporate Director20 August 1998Active
4th Floor Lawford House, Albert Place, London, N3 1RL

Corporate Nominee Director14 April 1998Active

People with Significant Control

Mr Martin Svoboda
Notified on:01 November 2022
Status:Active
Date of birth:October 1983
Nationality:Czech
Country of residence:Czech Republic
Address:142/49, Koliste, Brno-Stred Zabrdovice, Czech Republic,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sandra Biolkova
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:Czech
Country of residence:United Kingdom
Address:10, Trevor Close, Harrow, United Kingdom, HA3 6AE
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
2023-11-01Address

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

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Persons with significant control

Notification of a person with significant control.

Download
2023-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Address

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

Download
2020-06-04Address

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

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Address

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

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.