UKBizDB.co.uk

SALTAIRE MOTOR COMPANY LIMITED

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

This company is commonly known as Saltaire Motor Company Limited. The company was founded 59 years ago and was given the registration number 00808322. The firm's registered office is in BAILDON. You can find them at 2 Berry Drive, Otley Road, Baildon, West Yorkshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:SALTAIRE MOTOR COMPANY LIMITED
Company Number:00808322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1964
End of financial year:29 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:2 Berry Drive, Otley Road, Baildon, West Yorkshire, BD17 7GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Hoyle Court Avenue, Baildon, Shipley, BD17 6EU

Director21 October 2004Active
19 Denbrook Avenue, Bradford, BD4 0QJ

Secretary-Active
56 Otley Road, Baildon, Bradford, BD17 7HH

Secretary10 February 1998Active
Ingle Nook Fyfe Lane, Baildon, Shipley, BD17 6DP

Director-Active
Pykeley House, Upper Green, Long Lane,Allerton, Bradford, Bd15 8ah, BD15 8AH

Director-Active
Low Fold Farm, Spring Lane, Eldwick, Bingley, United Kingdom, BD16 3AU

Director06 January 1997Active
2, Berry Drive, Otley Road, Baildon, BD17 7GA

Director18 February 2022Active
The Barn, Coplowe Lane, Bradford, BD15 0DW

Director06 January 1997Active

People with Significant Control

Miss Helen Louise Jefferies
Notified on:01 August 2022
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:14, Hoyle Court Avenue, Shipley, England, BD17 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Helen Louise Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:14, Hoyle Court Avenue, Shipley, England, BD17 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-04Resolution

Resolution.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.