UKBizDB.co.uk

SALWICK LTD

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

This company is commonly known as Salwick Ltd. The company was founded 9 years ago and was given the registration number 09758463. The firm's registered office is in SHEFFIELD. You can find them at 14 Burcot Road, , Sheffield, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SALWICK LTD
Company Number:09758463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:14 Burcot Road, Sheffield, United Kingdom, S8 9FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
371 Cotterills Lane, Birmingham, United Kingdom, B8 2PJ

Director24 November 2020Active
12 Armadale Close, Arnold, Nottingham, United Kingdom, NG5 8RG

Director01 May 2019Active
14 Burcot Road, Sheffield, United Kingdom, S8 9FE

Director09 December 2019Active
49 Lanark Avenue, Deans, Livingston, United Kingdom, EH54 8QN

Director07 September 2017Active
21, Monks Road, Lincoln, United Kingdom, LN2 5HL

Director13 January 2016Active
38, Hurst Road, Longford, Coventry, United Kingdom, CV6 6EJ

Director28 October 2015Active
73 Sussex Road, Southall, United Kingdom, UB2 5EF

Director24 June 2021Active
28, St. Lukes Road, Oxford, United Kingdom, OX4 3JB

Director24 May 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joe Rodrigues
Notified on:24 June 2021
Status:Active
Date of birth:March 1975
Nationality:Indian
Country of residence:United Kingdom
Address:73 Sussex Road, Southall, United Kingdom, UB2 5EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adeel Hashmi
Notified on:24 November 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:371 Cotterills Lane, Birmingham, United Kingdom, B8 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francisco Llaca-Menendez
Notified on:09 December 2019
Status:Active
Date of birth:October 1965
Nationality:Spanish
Country of residence:United Kingdom
Address:14 Burcot Road, Sheffield, United Kingdom, S8 9FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Kovacs
Notified on:01 May 2019
Status:Active
Date of birth:February 1979
Nationality:Hungarian
Country of residence:United Kingdom
Address:12 Armadale Close, Arnold, Nottingham, United Kingdom, NG5 8RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Mcwilliam
Notified on:07 September 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:49 Lanark Avenue, Deans, Livingston, United Kingdom, EH54 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Szklarski
Notified on:30 June 2016
Status:Active
Date of birth:March 1994
Nationality:English
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.