UKBizDB.co.uk

SALVO DESIGN & PRINT LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 South View, Curlieu Close, Hampton Magna, CV35 8UF

Secretary23 February 2005Active
Sandpiper, 7 Fore Street, Shaldon, Teignmouth, England, TQ14 0DZ

Director16 December 2004Active
6, Penfold Close, Bishops Tachbrook, Leamington Spa, CV33 9SF

Director16 December 2004Active
22 Drovers Way, Southam, Leamington Spa, CV33 0FW

Secretary-Active
Allandale Heathcote Road, Whitnash, Leamington Spa, CV31 2NE

Secretary29 December 1998Active
105 Golf Lane, Whitnash, Leamington Spa, CV31 2QB

Secretary16 December 2004Active
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

Director16 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.