UKBizDB.co.uk

SALTOWN LIMITED

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

This company is commonly known as Saltown Limited. The company was founded 44 years ago and was given the registration number 01478816. The firm's registered office is in CAERPHILLY. You can find them at Lawrence Court Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SALTOWN LIMITED
Company Number:01478816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lawrence Court Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence Court, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Wales, CF83 8DW

Secretary31 March 2011Active
Lawrence Court, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8DW

Director01 April 2015Active
Lawrence Court, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Wales, CF83 8DW

Director08 May 2005Active
63 Brynheulog, Mountain Ash, CF45 3DJ

Secretary08 May 2005Active
172 Bedwas Road, Caerphilly, CF83 3AU

Secretary30 March 2000Active
275 Bedwas Road, Caerphilly, CF83 3BL

Secretary11 July 2006Active
37 Heol Y Barry, Energlyn, Caerphilly, CF8

Secretary-Active
31 Mary Street, Trethomas, Newport, NP1 8DN

Director24 February 1995Active
20 Caernarvon Court, Caerphilly, CF8 2UB

Director-Active
62 Heol Ty Gwyn, Llanbradach, Caerphilly, CF8 3PB

Director01 July 1993Active

People with Significant Control

Mrs Lindsey Marie Hughes
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:Lawrence Court, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Hughes
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Lawrence Court, Greenway, Bedwas House Industrial Estate, Caerphilly, CF83 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Accounts

Change account reference date company previous shortened.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Officers

Appoint person director company with name date.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Address

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

Download
2015-04-07Address

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

Download
2014-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.