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.
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 | : |
|
Registered Address | : | 61 Bridge Street, Kington, England, HR5 3DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 31 January 2008 | Active |
21, Market Hill, Maldon, England, CM9 4PZ | Secretary | 02 January 2012 | Active |
Hillcrest House, 4 Market Hill, Maldon, CM9 4PZ | Secretary | 28 July 2009 | Active |
4 Saltcote Maltings, Heybridge, CM9 4QP | Secretary | 16 November 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 November 2007 | Active |
7 Saltcote Maltings, Heybridge, CM9 4QP | Director | 16 November 2007 | Active |
Winnington House, 2, Woodberry Grove, London, England, N12 0DR | Director | 26 February 2009 | Active |
11 Saltcote Maltings, Heybridge, Maldon, CM9 4QP | Director | 16 November 2007 | Active |
61, Bridge Street, Kington, England, HR5 3DJ | Director | 15 November 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 November 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 16 November 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-21 | Gazette | Gazette notice compulsory. | Download |
2023-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.