This company is commonly known as Saltsmans Kitchens And Bathrooms Limited. The company was founded 4 years ago and was given the registration number 12508247. The firm's registered office is in SPALDING. You can find them at 32 Pinchbeck Road, , Spalding, Lincolnshire. This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | SALTSMANS KITCHENS AND BATHROOMS LIMITED |
---|---|---|
Company Number | : | 12508247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2020 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Pinchbeck Road, Spalding, Lincolnshire, United Kingdom, PE11 1QD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Pinchbeck Road, Spalding, United Kingdom, PE11 1QD | Director | 20 August 2021 | Active |
32 Pinchbeck Road, Spalding, United Kingdom, PE11 1QD | Director | 10 March 2020 | Active |
14a Broad Lane, Moulton, Spalding, United Kingdom, PE12 6PN | Director | 10 March 2020 | Active |
Mr James David Coleman | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Pinchbeck Road, Spalding, United Kingdom, PE11 1QD |
Nature of control | : |
|
Mr Luke Andrew James Salter | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Pinchbeck Road, Spalding, United Kingdom, PE11 1QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Accounts | Change account reference date company current extended. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Change of name | Certificate change of name company. | Download |
2022-11-09 | Change of name | Change of name notice. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-22 | Incorporation | Memorandum articles. | Download |
2021-09-22 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-21 | Capital | Capital name of class of shares. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-03-10 | Accounts | Change account reference date company current shortened. | Download |
2020-03-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.