UKBizDB.co.uk

SALTERFORTH INNOVATIONS LTD

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

This company is commonly known as Salterforth Innovations Ltd. The company was founded 9 years ago and was given the registration number 09720395. The firm's registered office is in LEICESTER. You can find them at 18 Abbey Drive, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SALTERFORTH INNOVATIONS LTD
Company Number:09720395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:18 Abbey Drive, Leicester, United Kingdom, LE4 2AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Cleveland Road, Coventry, United Kingdom, CV2 4QD

Director17 February 2021Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director04 May 2020Active
Chough Cottage, Grenville Road, Lostwithiel, United Kingdom, PL22 0EP

Director12 September 2018Active
16 Bilton Drive, Harrogate, England, HG1 2AH

Director25 June 2018Active
3 Maine Street, Thetford, United Kingdom, IP24 3PG

Director05 May 2020Active
3 Maine Street, Thetford, United Kingdom, IP24 3PG

Director01 October 2019Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
18 Abbey Drive, Leicester, United Kingdom, LE4 2AL

Director26 October 2020Active
113, Church End, Harlow, United Kingdom, CM19 5PH

Director08 July 2016Active
6, Hudson Close, Daventry, United Kingdom, NN11 0TU

Director09 September 2015Active
73, Bateman Road, East Leake, Loughborough, United Kingdom, LE12 6NN

Director05 May 2016Active
7, Scott Court, Livingston, United Kingdom, EH54 5NQ

Director11 January 2016Active
89 Tudor Road, Hayes, England, UB3 2QE

Director31 July 2017Active

People with Significant Control

Miss Ana Maria Cervis
Notified on:17 February 2021
Status:Active
Date of birth:January 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:20 Cleveland Road, Coventry, United Kingdom, CV2 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manjinder Mahay
Notified on:26 October 2020
Status:Active
Date of birth:January 1999
Nationality:Italian
Country of residence:United Kingdom
Address:18 Abbey Drive, Leicester, United Kingdom, LE4 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Loic De Coatpont
Notified on:05 May 2020
Status:Active
Date of birth:January 1970
Nationality:French
Country of residence:United Kingdom
Address:3 Maine Street, Thetford, United Kingdom, IP24 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:04 May 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Loic De Coatpont
Notified on:01 October 2019
Status:Active
Date of birth:January 1970
Nationality:French
Country of residence:United Kingdom
Address:3 Maine Street, Thetford, United Kingdom, IP24 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paulius Bliumas
Notified on:12 September 2018
Status:Active
Date of birth:April 1987
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Chough Cottage, Grenville Road, Lostwithiel, United Kingdom, PL22 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Thomas Burling
Notified on:25 June 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:16 Bilton Drive, Harrogate, England, HG1 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Natasha Sodhi
Notified on:31 July 2017
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:89 Tudor Road, Hayes, England, UB3 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomson Mathew
Notified on:08 July 2016
Status:Active
Date of birth:February 1969
Nationality:Indian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.