UKBizDB.co.uk

SALT AND PEGRAM LIMITED

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

This company is commonly known as Salt And Pegram Limited. The company was founded 14 years ago and was given the registration number 06942622. The firm's registered office is in LONDON. You can find them at 63-65 Princelet Street, , London, . This company's SIC code is 46650 - Wholesale of office furniture.

Company Information

Name:SALT AND PEGRAM LIMITED
Company Number:06942622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:63-65 Princelet Street, London, E1 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63-65, Princelet Street, London, England, E1 5LP

Director24 June 2009Active
63-65, Princelet Street, London, E1 5LP

Director12 February 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary24 June 2009Active
63-65, Princelet Street, London, E1 5LP

Director15 December 2017Active
63-65, Princelet Street, London, England, E1 5LP

Director24 June 2009Active
55, Northumberland Road, North Harrow, HA2 7RA

Director24 June 2009Active
63-65, Princelet Street, London, England, E1 5LP

Director30 June 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director24 June 2009Active

People with Significant Control

Emma-Louise Pegram
Notified on:24 November 2020
Status:Active
Date of birth:August 1970
Nationality:British
Address:63-65, Princelet Street, London, E1 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dominick Sebastian Luke Pegram
Notified on:24 November 2020
Status:Active
Date of birth:October 1969
Nationality:British
Address:63-65, Princelet Street, London, E1 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amanda Jane Salt
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:63-65, Princelet Street, London, E1 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Capital

Capital return purchase own shares.

Download
2021-03-09Capital

Capital cancellation shares.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-10Capital

Legacy.

Download
2021-02-10Capital

Capital statement capital company with date currency figure.

Download
2021-02-10Insolvency

Legacy.

Download
2021-02-10Resolution

Resolution.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-06Resolution

Resolution.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.