UKBizDB.co.uk

SALT CELLAR LIMITED

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

This company is commonly known as Salt Cellar Limited. The company was founded 33 years ago and was given the registration number 02563904. The firm's registered office is in . You can find them at 11a Church Lane, Oldham, , . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SALT CELLAR LIMITED
Company Number:02563904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:11a Church Lane, Oldham, OL1 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a Church Lane, Oldham, OL1 3AN

Secretary01 September 2014Active
11a Church Lane, Oldham, OL1 3AN

Director01 September 2015Active
11a Church Lane, Oldham, OL1 3AN

Director01 August 2006Active
5 Meins Croft, Blackburn, BB2 6QH

Secretary-Active
11a Church Lane, Oldham, OL1 3AN

Secretary07 December 1993Active
Hillside 57 Brook Lane, Oldham, OL8 2BE

Director02 December 1998Active
35 Rivington Road, Springhead, Oldham, OL4 4RJ

Director01 September 2001Active
35 Rivington Road, Springhead, Oldham, OL4 4RJ

Director-Active
11 Packwood Chase, Chadderton, Oldham, OL9 0PG

Director-Active
5 Grosvenor Way, Royton, Oldham, OL2 5BJ

Director28 August 1999Active
5 Grosvenor Way, Royton, Oldham, OL2 5BJ

Director01 September 1993Active
11a Church Lane, Oldham, OL1 3AN

Director01 September 2011Active
35 Rivington Road, Springhead, Oldham, OL4 4RJ

Director01 September 1993Active
15 Nudger Green, Dobcross, Oldham, OL3 5AW

Director01 September 1992Active
11a Church Lane, Oldham, OL1 3AN

Director01 August 2006Active
15 Nudger Green, Dobcross, Oldham, OL3 5AW

Director-Active

People with Significant Control

Mr Alan Shackleton
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Address:11a Church Lane, OL1 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Lamb
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:11a Church Lane, OL1 3AN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-14Dissolution

Dissolution application strike off company.

Download
2022-09-09Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-07-14Officers

Appoint person director company with name date.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Officers

Appoint person secretary company with name date.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.