UKBizDB.co.uk

SALTS (SALTAIRE) LIMITED

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

This company is commonly known as Salts (saltaire) Limited. The company was founded 20 years ago and was given the registration number 05112449. The firm's registered office is in ILKLEY. You can find them at 114 Bolling Road, , Ilkley, . This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.

Company Information

Name:SALTS (SALTAIRE) LIMITED
Company Number:05112449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15110 - Tanning and dressing of leather; dressing and dyeing of fur

Office Address & Contact

Registered Address:114 Bolling Road, Ilkley, England, LS29 8PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director12 March 2020Active
112, Bolling Road, Ilkley, England, LS29 8PN

Secretary26 April 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 April 2004Active
112, Bolling Road, Ilkley, England, LS29 8PN

Director26 April 2004Active
Amblethorpe, Panorama Drive, Ilkley, LS29 9RA

Director26 April 2004Active
112, Bolling Road, Ilkley, LS29 8PN

Director01 March 2010Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 April 2004Active

People with Significant Control

Mrs Victoria Catherine Thompson
Notified on:12 March 2020
Status:Active
Date of birth:April 1981
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Buxton Pickles Ltd
Notified on:01 May 2016
Status:Active
Country of residence:United Kingdom
Address:112 Bolling Road, Ilkley, United Kingdom, LS29 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 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
2024-02-20Insolvency

Liquidation disclaimer notice.

Download
2024-02-20Insolvency

Liquidation disclaimer notice.

Download
2024-02-18Address

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

Download
2024-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-18Resolution

Resolution.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Address

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

Download
2020-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.