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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ | Director | 12 August 2016 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ | Director | 12 August 2016 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 19 July 2019 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 27 July 2016 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ | Director | 12 August 2016 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ | Director | 12 August 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-09-29 | Gazette | Gazette filings brought up to date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.