This company is commonly known as Salvo Design & Print Limited. The company was founded 52 years ago and was given the registration number 01034143. The firm's registered office is in LEAMINGTON SPA. You can find them at Unit 4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | SALVO DESIGN & PRINT LIMITED |
---|---|---|
Company Number | : | 01034143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1971 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 South View, Curlieu Close, Hampton Magna, CV35 8UF | Secretary | 23 February 2005 | Active |
Sandpiper, 7 Fore Street, Shaldon, Teignmouth, England, TQ14 0DZ | Director | 16 December 2004 | Active |
6, Penfold Close, Bishops Tachbrook, Leamington Spa, CV33 9SF | Director | 16 December 2004 | Active |
22 Drovers Way, Southam, Leamington Spa, CV33 0FW | Secretary | - | Active |
Allandale Heathcote Road, Whitnash, Leamington Spa, CV31 2NE | Secretary | 29 December 1998 | Active |
105 Golf Lane, Whitnash, Leamington Spa, CV31 2QB | Secretary | 16 December 2004 | Active |
22 Drovers Way, Southam, Leamington Spa, CV33 0FW | Director | - | Active |
30-32 Whitnash Road, Whitnash, Leamington Spa, CV31 2HL | Director | - | Active |
Allandale Heathcote Road, Whitnash, Leamington Spa, CV31 2NE | Director | - | Active |
The Barn, Clapton On The Hill, Cheltenham, GL54 2LG | Director | - | Active |
4 South View, Curlieu Close, Hampton Magna, CV35 8UF | Director | 16 December 2004 | Active |
Mainstave Limited | ||
Notified on | : | 17 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Berrington Road, Sydenham Industrial Estate, Leamington Spa, United Kingdom, CV31 1NB |
Nature of control | : |
|
Mr Scott Richard Sims | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | Unit 4, Berrington Road, Leamington Spa, CV31 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.