This company is commonly known as Salt Union Limited. The company was founded 23 years ago and was given the registration number 04021852. The firm's registered office is in WINSFORD. You can find them at Astbury House, Bradford Road, Winsford, . This company's SIC code is 74990 - Non-trading company.
Name | : | SALT UNION LIMITED |
---|---|---|
Company Number | : | 04021852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astbury House, Bradford Road, Winsford, England, CW7 2PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Secretary | 21 August 2017 | Active |
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Director | 16 October 2015 | Active |
Riverside Place, Bradford Road, Winsford, England, CW7 2PE | Director | 21 August 2017 | Active |
Tamney Wonham Way, Peaslake, Guildford, GU5 9PA | Secretary | 05 October 2001 | Active |
Tamney Wonham Way, Peaslake, Guildford, GU5 9PA | Secretary | 21 July 2000 | Active |
15 Reads Field, Four Marks, GU34 5XA | Secretary | 01 August 2001 | Active |
8 Manor Road, Wallington, SM6 0AA | Secretary | 15 November 2005 | Active |
17 Lancaster Road, Didsbury, Manchester, M20 2QU | Secretary | 12 January 2007 | Active |
Astbury House, Bradford Road, Winsford, CW6 2PA | Secretary | 01 January 2014 | Active |
5 Foxhill Road, West Haddon, Northampton, NN6 7BQ | Secretary | 27 June 2000 | Active |
233 Plumberow Avenue, Hockley, SS5 5NZ | Secretary | 26 March 2002 | Active |
Poplars Farm Aylesbury Road, Bierton, HP22 5DT | Secretary | 18 May 2004 | Active |
115 Banstead Road South, Sutton, SM2 5LH | Secretary | 24 June 2004 | Active |
7 Swaythling Road, West End, Southampton, SO30 3AE | Director | 14 July 2000 | Active |
Tamney, Wonham Way, Peaslake, Guildford, GU5 9PA | Director | 21 July 2000 | Active |
Tamney Wonham Way, Peaslake, Guildford, GU5 9PA | Director | 14 July 2000 | Active |
15 Reads Field, Four Marks, GU34 5XA | Director | 01 August 2001 | Active |
Astbury House, Bradford Road, Winsford, CW6 2PA | Director | 12 January 2007 | Active |
Astbury House, Bradford Road, Winsford, CW6 2PA | Director | 12 January 2007 | Active |
66 St Andrews Crescent, Windsor, SL4 4EL | Director | 12 January 2007 | Active |
Garden Flat, 17 Upper Park Road, London, NW3 2UN | Director | 17 April 2001 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Director | 27 June 2000 | Active |
Astbury House, Bradford Road, Winsford, CW6 2PA | Director | 01 January 2014 | Active |
88 Fairholme Road, Croydon, CR0 3PH | Director | 23 January 2004 | Active |
34 Burkes Road, Beaconsfield, HP9 1PN | Director | 15 November 2005 | Active |
233 Plumberow Avenue, Hockley, SS5 5NZ | Director | 26 March 2002 | Active |
15 The Byway, Sutton, SM2 5LE | Director | 07 February 2001 | Active |
30 Johns Lane, Morden, SM4 6EU | Director | 11 December 2000 | Active |
Poplars Farm Aylesbury Road, Bierton, HP22 5DT | Director | 18 May 2004 | Active |
Compassminerals Storage & Archives Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Astbury House, Bradford Road, Winsford, United Kingdom, CW7 2PA |
Nature of control | : |
|
Compass Minerals Storage & Archives Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Astbury House, Bradford Road, Winsford, England, CW7 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-09 | Resolution | Resolution. | Download |
2024-02-09 | Capital | Legacy. | Download |
2024-02-09 | Insolvency | Legacy. | Download |
2024-02-09 | Insolvency | Legacy. | Download |
2024-02-09 | Resolution | Resolution. | Download |
2024-02-09 | Capital | Legacy. | Download |
2024-02-07 | Capital | Capital statement capital company with date currency figure. | Download |
2024-01-25 | Capital | Capital statement capital company with date currency figure. | Download |
2024-01-25 | Capital | Legacy. | Download |
2024-01-25 | Insolvency | Legacy. | Download |
2024-01-25 | Resolution | Resolution. | Download |
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Persons with significant control | Elect to keep the persons with significant control register information on the public register. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-24 | Capital | Elect to keep the members register information on the public register. | Download |
2022-09-16 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2022-09-16 | Officers | Elect to keep the directors register information on the public register. | Download |
2022-09-16 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.