UKBizDB.co.uk

SALTASH LIMITED

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

This company is commonly known as Saltash Limited. The company was founded 27 years ago and was given the registration number 03371525. The firm's registered office is in STOKE-ON-TRENT. You can find them at Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:SALTASH LIMITED
Company Number:03371525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Dcf House, Unit 2 Chemical Lane, Stoke-on-trent, Staffordshire, England, ST6 4PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dcf House, Unit 2 Chemical Lane, Stoke-On-Trent, England, ST6 4PB

Secretary08 October 1997Active
Dcf House, Unit 2 Chemical Lane, Stoke-On-Trent, England, ST6 4PB

Director04 September 2012Active
Dcf House, Unit 2 Chemical Lane, Stoke-On-Trent, England, ST6 4PB

Director30 August 2019Active
Dcf House, Unit 2 Chemical Lane, Stoke-On-Trent, England, ST6 4PB

Director31 August 2012Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary15 May 1997Active
Unit 3b Ravenside Retail Park, Victoria Road, Fenton, Stoke On Trent, ST4 2HS

Director03 September 2012Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director15 May 1997Active
Unit 3b Ravenside Retail Park, Victoria Road, Fenton, ST4 2HS

Director08 October 1997Active

People with Significant Control

Mrs Michaela Alexandra Brayford
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Dcf House, Unit 2 Chemical Lane, Stoke-On-Trent, England, ST6 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eileen Krywyckyj
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Dcf House, Unit 2 Chemical Lane, Stoke-On-Trent, England, ST6 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-23Capital

Capital name of class of shares.

Download
2023-05-23Capital

Capital variation of rights attached to shares.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Address

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

Download
2020-01-14Capital

Capital allotment shares.

Download
2020-01-05Capital

Capital alter shares subdivision.

Download
2020-01-05Resolution

Resolution.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.