This company is commonly known as Salvus Inspections Limited. The company was founded 13 years ago and was given the registration number 07299923. The firm's registered office is in EPPING. You can find them at Unit 4 Woodside, Thornwood, Epping, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SALVUS INSPECTIONS LIMITED |
---|---|---|
Company Number | : | 07299923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 June 2010 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Woodside, Thornwood, Epping, Essex, CM16 6LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, East Park, Old Harlow, United Kingdom, CM17 0SA | Director | 01 July 2010 | Active |
10, Chamberlain Close, Church Langley, Harlow, United Kingdom, CM17 9QP | Director | 01 July 2010 | Active |
Old Toddbrook Barn, Miles Close, Harlow, United Kingdom, CM19 4DX | Director | 30 June 2010 | Active |
2nd, Floor, Cambridge House, Cambridge Road, Harlow, United Kingdom, CM20 2EQ | Corporate Director | 30 June 2010 | Active |
Mr Daniel Snowdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | Unit 4 Woodside, Thornwood, Epping, CM16 6LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-08-04 | Gazette | Gazette notice voluntary. | Download |
2020-07-22 | Dissolution | Dissolution application strike off company. | Download |
2020-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-28 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.