UKBizDB.co.uk

SALUS CONTROLS PLC

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

This company is commonly known as Salus Controls Plc. The company was founded 20 years ago and was given the registration number 05057362. The firm's registered office is in ROTHERHAM. You can find them at Units 8-10 Northfield Forge Way, Parkgate, Rotherham, Yorkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SALUS CONTROLS PLC
Company Number:05057362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Units 8-10 Northfield Forge Way, Parkgate, Rotherham, Yorkshire, England, S60 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8-10 Northfield, Forge Way, Parkgate, Rotherham, England, S60 1SD

Secretary24 August 2023Active
6/F, Building 20e, Phase 3, Hong Kong Science Park, 20 Science Park East Avenue, Shatin, Hong Kong,

Director02 March 2006Active
6/F, Building 20e, Phase 3, Hong Kong Science Park, 20 Science Park East Avenue, Shatin, Hong Kong,

Director02 March 2004Active
Units 8-10 Northfield, Forge Way, Parkgate, Rotherham, England, S60 1SD

Director01 June 2006Active
61 Fowlmere Road, Heydon, Royston, SG8 8PZ

Secretary01 May 2007Active
3 Gill Beck Close, Baildon, BD17 6TJ

Secretary02 March 2004Active
Units 8-10 Northfield, Forge Way, Parkgate, Rotherham, England, S60 1SD

Secretary13 June 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 February 2004Active
House 6, The Hazelton, 6 Shouson Hill Road, Hong Kong,

Director02 March 2004Active
4 Devon Mead, Salisbury Village, Hatfield, AL10 9GD

Director02 March 2004Active
76200, Via Montelena, Indian Wells, California 92210, Usa,

Director01 June 2006Active
Eskhill, Forfar, DD8 3TR

Director02 March 2004Active
231 May Street, Elmhurst, Usa,

Director02 March 2004Active
Penrhos, Llandrillo, Corwen, LL21 0SU

Director02 March 2004Active
Units 8-10 Northfield, Forge Way, Parkgate, Rotherham, England, S60 1SD

Director01 April 2015Active
4917 47th Street Nw, Washington, Usa,

Director01 November 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 February 2004Active

People with Significant Control

Mr Dean Richard Jepson
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Units 8-10 Northfield, Forge Way, Rotherham, England, S60 1SD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Officers

Appoint person secretary company with name date.

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-10-03Address

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

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type full.

Download
2017-03-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.