UKBizDB.co.uk

THE SALVOGROUP LTD

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

This company is commonly known as The Salvogroup Ltd. The company was founded 21 years ago and was given the registration number 04614882. The firm's registered office is in HEANOR. You can find them at Yard 2, Longbridge Lane, Heanor, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:THE SALVOGROUP LTD
Company Number:04614882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Yard 2, Longbridge Lane, Heanor, England, DE75 7GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walden House, Crays Hill, Swanwick, Alfreton, DE55 1AS

Secretary11 December 2002Active
Walden House, Crays Hill, Swanwick, Alfreton, DE55 1AS

Director11 December 2002Active
Walden House, Crays Hill, Swanwick, Alfreton, DE55 1AS

Director11 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 2002Active
27 Pritchard Drive, Stapleford, Nottingham, NG9 7GW

Director11 December 2002Active
27 Pritchard Drive, Stapleford, Nottingham, NG9 7GW

Director11 December 2002Active

People with Significant Control

Mrs Sharon Ann French
Notified on:31 March 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Walden House, Crays Hill, Alfreton, United Kingdom, DE55 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eddy James French
Notified on:31 March 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Walden House, Crays Hill, Alfreton, United Kingdom, DE55 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2019-10-01Gazette

Gazette filings brought up to date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Address

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

Download
2019-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.