UKBizDB.co.uk

SALTCOTE MALTINGS LIMITED

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

This company is commonly known as Saltcote Maltings Limited. The company was founded 16 years ago and was given the registration number 06429588. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SALTCOTE MALTINGS LIMITED
Company Number:06429588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2007
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:61 Bridge Street, Kington, England, HR5 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director31 January 2008Active
21, Market Hill, Maldon, England, CM9 4PZ

Secretary02 January 2012Active
Hillcrest House, 4 Market Hill, Maldon, CM9 4PZ

Secretary28 July 2009Active
4 Saltcote Maltings, Heybridge, CM9 4QP

Secretary16 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 November 2007Active
7 Saltcote Maltings, Heybridge, CM9 4QP

Director16 November 2007Active
Winnington House, 2, Woodberry Grove, London, England, N12 0DR

Director26 February 2009Active
11 Saltcote Maltings, Heybridge, Maldon, CM9 4QP

Director16 November 2007Active
61, Bridge Street, Kington, England, HR5 3DJ

Director15 November 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 November 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director16 November 2007Active

People with Significant Control

Mr Dean Andrew Hallam
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Significant influence or control
Mr Nigel Matthew De Silva
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Winnington House, 2, Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Significant influence or control
Mr Trevor Drury
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • 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 (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
2024-02-06Gazette

Gazette dissolved compulsory.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-27Address

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

Download
2020-10-05Address

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

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Address

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

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-07-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.