Warning: file_put_contents(c/6be4779840fdc3763e3e3495728bdafe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Salwarpe Business Solutions Limited, WR9 9AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SALWARPE BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Salwarpe Business Solutions Limited. The company was founded 29 years ago and was given the registration number 03000479. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SALWARPE BUSINESS SOLUTIONS LIMITED
Company Number:03000479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director01 June 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director01 August 2022Active
3 Burrow Hill Close, Castle Bromwich, England, B36 9ED

Secretary02 February 1998Active
26 Foxlea Road, Hayley Green, Halesowen, B63 1DX

Secretary23 December 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 December 1994Active
3 Burrow Hill Close, Castle Bromwich, England, B36 9ED

Director22 March 2001Active
3 Burrow Hill Close, Castle Bromwich, England, B36 9ED

Director06 April 1996Active
101 Marsham Road, Birmingham, B14 5HF

Director01 February 1999Active
Eastcote 59 Birmingham Road, Blakedown, Kidderminster, DY10 3JW

Director23 December 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 December 1994Active

People with Significant Control

Mrs Nicole Mcgrory
Notified on:10 December 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colm Andrew Mcgrory
Notified on:01 January 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colm Andrew Mcgrory
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Resolution

Resolution.

Download
2018-12-12Capital

Capital name of class of shares.

Download
2018-06-29Change of name

Certificate change of name company.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Address

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

Download

Copyright © 2024. All rights reserved.