This company is commonly known as The Salt Co. (int) Limited. The company was founded 30 years ago and was given the registration number 02864224. The firm's registered office is in NANTWICH. You can find them at Heaton House 363 Crewe Road, Wistaston, Nantwich, Cheshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | THE SALT CO. (INT) LIMITED |
---|---|---|
Company Number | : | 02864224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heaton House 363 Crewe Road, Wistaston, Nantwich, Cheshire, England, CW5 6NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heaton House, 363 Crewe Road, Wistaston, Nantwich, England, CW5 6NW | Secretary | 20 October 1993 | Active |
Heaton House, 363 Crewe Road, Wistaston, Nantwich, England, CW5 6NW | Director | 23 August 2022 | Active |
Hatherton Hall, Hatherton, Nantwich, CW5 7PE | Director | 01 March 2000 | Active |
Heaton House, 363 Crewe Road, Wistaston, Nantwich, England, CW5 6NW | Director | 01 August 1996 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 20 October 1993 | Active |
30 Oakland Avenue, Haslington, Crewe, CW1 1PB | Director | 20 October 1993 | Active |
9 The Mews, Tarporley, CW6 9UP | Director | 01 March 2000 | Active |
Mile End Farm, Worleston, Nantwich, CW5 6DH | Director | 10 December 1998 | Active |
16 Colleys Lane, Willaston, Nantwich, CW5 6NS | Director | 20 October 1993 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 20 October 1993 | Active |
Mr Paul Need | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hatherton Hall, Crewe Road, Nantwich, England, CW5 7PE |
Nature of control | : |
|
Miss Tracey Ann Need | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heaton House, 363 Crewe Road, Nantwich, England, CW5 6NW |
Nature of control | : |
|
Mrs Sandra Patricia Need | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cherry Orchard, 125a Wistaston Road, Nantwich, England, CW5 6QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Change person secretary company with change date. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-09-22 | Address | Change registered office address company with date old address new address. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.