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.
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 | : |
|
Registered Address | : | 165 Praed Street, London, United Kingdom, W2 1RH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Trevor Close, Harrow, England, HA3 6AE | Director | 21 April 2020 | Active |
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB | Corporate Secretary | 14 April 1998 | Active |
10, Trevor Close, Harrow, United Kingdom, HA3 6AE | Director | 02 April 2015 | Active |
The Avenue, Sark, Guernsey, GY9 0SB | Nominee Director | 14 April 1998 | Active |
Flat N.5123 - Golden Sands 5, P O Box 9168, Mankhol, U A E, | Director | 15 April 1999 | Active |
19, Woodside Way, Addiscombe, Croydon, United Kingdom, CR0 7AT | Director | 27 December 2017 | Active |
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB | Director | 30 October 2009 | Active |
Apartment 717 Al Arta 1,, P.O. Box 500462, The Greens, Uae, | Director | 15 January 2005 | Active |
Athene House The Broadway, Mill Hill, London, NW7 3TB | Corporate Director | 20 August 1998 | Active |
4th Floor Lawford House, Albert Place, London, N3 1RL | Corporate Nominee Director | 14 April 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.