UKBizDB.co.uk

SALTCOATS SERVICES LTD

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

This company is commonly known as Saltcoats Services Ltd. The company was founded 7 years ago and was given the registration number 10298536. The firm's registered office is in LIVERPOOL. You can find them at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:SALTCOATS SERVICES LTD
Company Number:10298536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside, England, L24 9HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ

Director12 August 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ

Director12 August 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director19 July 2019Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director27 July 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ

Director12 August 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ

Director12 August 2016Active

People with Significant Control

Greenview Limited
Notified on:01 December 2019
Status:Active
Country of residence:Isle Of Man
Address:1st Floor The Courtyard Office Suites Albert House, Albert Road, Ramsey, Isle Of Man, IM8 1JB
Nature of control:
  • Significant influence or control
Mr Michael John Hall
Notified on:19 July 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Stephen George Perry
Notified on:12 August 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Significant influence or control
David Ronald Atherton
Notified on:12 August 2016
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Significant influence or control
Mrs Valerie Russell
Notified on:12 August 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Significant influence or control
Ms Patricia Louise Boyle
Notified on:12 August 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Significant influence or control
Michael Hall
Notified on:27 July 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-29Gazette

Gazette filings brought up to date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.