This company is commonly known as Salt Architects Limited. The company was founded 20 years ago and was given the registration number 04806003. The firm's registered office is in HULL. You can find them at 54 Lairgate, Beverley, Hull, East Yorkshire. This company's SIC code is 71111 - Architectural activities.
Name | : | SALT ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 04806003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Lairgate, Beverley, Hull, East Yorkshire, HU17 8EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Lairgate, Beverley, England, HU17 8EU | Director | 01 August 2021 | Active |
The Old Coach House, North Road, Halsham, England, HU12 0DD | Director | 20 June 2003 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 20 June 2003 | Active |
Orchards, Dalton Lane, Halsham, HU12 0DG | Secretary | 20 June 2003 | Active |
The Lodge, Elstronwick, Burton Pidsea, HU12 9BP | Secretary | 19 July 2005 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 20 June 2003 | Active |
4 Saint Giles Croft, Beverley, HU17 8LA | Director | 20 June 2003 | Active |
44, Normandy Avenue, Beverley, HU17 8PE | Director | 04 April 2005 | Active |
Mrs Bridget Hansford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 St Giles Croft, Beverley, England, HU17 8LA |
Nature of control | : |
|
Mr Gary Hornsby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Coach House, North Road, Halsham, England, HU12 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.