UKBizDB.co.uk

SALT ARCHITECTS LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:54 Lairgate, Beverley, Hull, East Yorkshire, HU17 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Lairgate, Beverley, England, HU17 8EU

Director01 August 2021Active
The Old Coach House, North Road, Halsham, England, HU12 0DD

Director20 June 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary20 June 2003Active
Orchards, Dalton Lane, Halsham, HU12 0DG

Secretary20 June 2003Active
The Lodge, Elstronwick, Burton Pidsea, HU12 9BP

Secretary19 July 2005Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director20 June 2003Active
4 Saint Giles Croft, Beverley, HU17 8LA

Director20 June 2003Active
44, Normandy Avenue, Beverley, HU17 8PE

Director04 April 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Persons with significant control

Change to a person with significant control.

Download
2018-01-22Persons with significant control

Change to a person with significant control.

Download
2018-01-22Officers

Change person director company with change date.

Download
2018-01-22Officers

Change person director company with change date.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.