This company is commonly known as The Salad Company Limited. The company was founded 32 years ago and was given the registration number 02638909. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | THE SALAD COMPANY LIMITED |
---|---|---|
Company Number | : | 02638909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1991 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 30 June 2018 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 30 June 2018 | Active |
19 The Maltings, Thorney, Peterborough, PE6 0QF | Secretary | 26 February 1992 | Active |
22 Woodlands Road, London, SW13 0JZ | Secretary | 05 August 1997 | Active |
226 Westella Road, Westella, Hull, HU10 7RS | Secretary | 31 July 2003 | Active |
2180, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB | Secretary | 31 March 2005 | Active |
127 Stoughton Road, Oadby, Leicester, LE2 4FS | Secretary | 19 August 1991 | Active |
The Byre, Lilford, Peterborough, PE8 5SG | Director | 26 February 1992 | Active |
Powder Blue House, Bukehorn Road, Eye, Peterborough, PE6 7TU | Director | 26 February 1992 | Active |
4 Polls Yard Water Lane, Castor, Peterborough, PE5 7BJ | Director | 26 February 1992 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 24 August 2015 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 17 July 2017 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 16 April 2012 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 31 August 2004 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 20 June 2014 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 09 October 2012 | Active |
32 Kesteven Drive, Market Deeping, Peterborough, PE6 8DU | Director | 12 April 2001 | Active |
Trinity Park House, Fox Way, Wakefield, WF2 8EE | Director | 22 August 2017 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 23 November 2011 | Active |
22 Woodlands Road, London, SW13 0JZ | Director | 31 March 2000 | Active |
52 Castle Fields, Anstey Heights, Leicester, LE4 1AN | Nominee Director | 19 August 1991 | Active |
226 Westella Road, Westella, Hull, HU10 7RS | Director | 31 July 2003 | Active |
2180, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB | Director | 31 March 2005 | Active |
127 Stoughton Road, Oadby, Leicester, LE2 4FS | Director | 19 August 1991 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 17 June 2013 | Active |
Solway Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-09 | Dissolution | Dissolution application strike off company. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-08-23 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.