UKBizDB.co.uk

SALTBURN LTD

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

This company is commonly known as Saltburn Ltd. The company was founded 7 years ago and was given the registration number 10344454. The firm's registered office is in OSSETT. You can find them at Dsi Business Recovery Ashfield House, Illingworth Street, Ossett, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SALTBURN LTD
Company Number:10344454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 August 2016
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Dsi Business Recovery Ashfield House, Illingworth Street, Ossett, WF5 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

Director19 June 2019Active
21, Station Street, Saltburn-By-The-Sea, England, TS12 1AE

Director10 December 2018Active
21, Station Street, Saltburn-By-The-Sea, England, TS12 1AE

Director06 October 2017Active
16, Fairford Avenue, Leeds, United Kingdom, LS11 5EL

Director24 August 2016Active

People with Significant Control

Mr Ziaul Hoque
Notified on:01 July 2019
Status:Active
Date of birth:September 1965
Nationality:British
Address:Dsi Business Recovery, Ashfield House, Ossett, WF5 8AL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mohammed Babul Ahmed
Notified on:01 January 2019
Status:Active
Date of birth:January 2019
Nationality:British
Address:Dsi Business Recovery, Ashfield House, Ossett, WF5 8AL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Amir Ali
Notified on:06 October 2017
Status:Active
Date of birth:February 1965
Nationality:Bengali
Country of residence:England
Address:21, Station Street, Saltburn-By-The-Sea, England, TS12 1AE
Nature of control:
  • Significant influence or control
Mrs Farjana Khatun
Notified on:24 August 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:16, Fairford Avenue, Leeds, United Kingdom, LS11 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-05-02Gazette

Gazette dissolved liquidation.

Download
2021-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-31Address

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

Download
2019-10-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-30Resolution

Resolution.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type dormant.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Address

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

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-08-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.