UKBizDB.co.uk

SIGNALS SALTBURN LIMITED

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

This company is commonly known as Signals Saltburn Limited. The company was founded 10 years ago and was given the registration number 08699513. The firm's registered office is in SALTBURN-BY-THE-SEA. You can find them at 1a Station Square, , Saltburn-by-the-sea, Cleveland. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SIGNALS SALTBURN LIMITED
Company Number:08699513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1a Station Square, Saltburn-by-the-sea, Cleveland, TS12 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonecroft, Guisborough Road, Saltburn-By-The-Sea, United Kingdom, TS12 1NJ

Director11 June 2018Active
6 Fenner Close, Marske-By-The-Sea, Redcar, England, TS11 7ED

Director10 January 2022Active
Stonecroft, Guisborough Road, Saltburn-By-The-Sea, United Kingdom, TS12 1NJ

Director20 September 2013Active
Stonecroft, Guisborough Road, Saltburn-By-The-Sea, United Kingdom, TS12 1NJ

Director20 September 2013Active
Stonecroft, Guisborough Road, Saltburn-By-The-Sea, United Kingdom, TS12 1NJ

Director20 September 2013Active
Stonecroft, Guisborough Road, Saltburn-By-The-Sea, England, TS12 1NJ

Director17 October 2015Active

People with Significant Control

Miss Lydia Eve Newell-Brown
Notified on:11 June 2018
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Stonecroft, Guisborough Road, Saltburn-By-The-Sea, United Kingdom, TS12 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joshua Alex Newell-Brown
Notified on:11 June 2018
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Stonecroft, Guisborough Road, Saltburn-By-The-Sea, United Kingdom, TS12 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Cornelious Brown
Notified on:20 September 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:1a, Station Square, Saltburn-By-The-Sea, TS12 1AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Address

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

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Resolution

Resolution.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.