Founded in 1980, Salamander (Engineering) Ltd are based in Ormskirk, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Barrett, David James, Mead, Damien, Armfield, Barbara, Armfield, David William, Armfield, Ian, Armfield, Paul David, Goodwin, Steve Mark, Kriscunas, Suzanne Marie, Lumley, Adam Kenneth, Pickavance, Michael John, Roebuck, Gary James, Upton, David George, Vincent Iii, Burnell Wayne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRETT, David James | 24 July 2019 | - | 1 |
MEAD, Damien | 29 October 2019 | - | 1 |
ARMFIELD, David William | N/A | 30 June 2004 | 1 |
ARMFIELD, Ian | 01 April 1994 | 28 February 2007 | 1 |
ARMFIELD, Paul David | 01 April 1994 | 29 December 1995 | 1 |
GOODWIN, Steve Mark | 24 July 2013 | 09 August 2019 | 1 |
KRISCUNAS, Suzanne Marie | 28 February 2007 | 13 March 2009 | 1 |
LUMLEY, Adam Kenneth | 28 February 2007 | 29 June 2018 | 1 |
PICKAVANCE, Michael John | N/A | 31 August 2001 | 1 |
ROEBUCK, Gary James | 28 February 2007 | 25 February 2019 | 1 |
UPTON, David George | N/A | 31 July 1994 | 1 |
VINCENT III, Burnell Wayne | 13 March 2009 | 28 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMFIELD, Barbara | N/A | 28 February 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AD01 - Change of registered office address | 08 July 2020 | |
RESOLUTIONS - N/A | 31 December 2019 | |
AA - Annual Accounts | 23 December 2019 | |
AP01 - Appointment of director | 18 November 2019 | |
CS01 - N/A | 03 October 2019 | |
PSC07 - N/A | 03 October 2019 | |
CH01 - Change of particulars for director | 03 October 2019 | |
TM01 - Termination of appointment of director | 03 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
PSC02 - N/A | 15 August 2019 | |
TM01 - Termination of appointment of director | 26 February 2019 | |
CS01 - N/A | 01 October 2018 | |
PSC05 - N/A | 06 August 2018 | |
TM02 - Termination of appointment of secretary | 31 July 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 18 September 2017 | |
PSC05 - N/A | 18 September 2017 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
AA03 - Notice of resolution removing auditors | 19 February 2014 | |
AA - Annual Accounts | 09 December 2013 | |
MR04 - N/A | 18 November 2013 | |
AR01 - Annual Return | 02 October 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
AR01 - Annual Return | 08 October 2012 | |
CH01 - Change of particulars for director | 08 October 2012 | |
CH03 - Change of particulars for secretary | 08 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AA01 - Change of accounting reference date | 20 August 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 02 September 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG01 - Particulars of a mortgage or charge | 08 March 2011 | |
TM01 - Termination of appointment of director | 02 March 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AA - Annual Accounts | 06 November 2009 | |
AR01 - Annual Return | 12 October 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2009 | |
288b - Notice of resignation of directors or secretaries | 11 May 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363a - Annual Return | 02 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
287 - Change in situation or address of Registered Office | 25 March 2007 | |
RESOLUTIONS - N/A | 14 March 2007 | |
RESOLUTIONS - N/A | 14 March 2007 | |
MEM/ARTS - N/A | 14 March 2007 | |
RESOLUTIONS - N/A | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2007 | |
363a - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2005 | |
363a - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
AA - Annual Accounts | 11 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 21 June 2003 | |
363s - Annual Return | 16 November 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 21 September 2001 | |
AA - Annual Accounts | 20 July 2001 | |
363s - Annual Return | 22 September 2000 | |
AA - Annual Accounts | 31 July 2000 | |
AA - Annual Accounts | 29 October 1999 | |
363s - Annual Return | 26 October 1999 | |
AUD - Auditor's letter of resignation | 24 March 1999 | |
363s - Annual Return | 20 November 1998 | |
AA - Annual Accounts | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 July 1998 | |
AA - Annual Accounts | 22 October 1997 | |
363s - Annual Return | 07 October 1997 | |
AA - Annual Accounts | 31 October 1996 | |
363s - Annual Return | 03 October 1996 | |
395 - Particulars of a mortgage or charge | 30 July 1996 | |
288 - N/A | 23 January 1996 | |
AA - Annual Accounts | 19 October 1995 | |
363s - Annual Return | 04 October 1995 | |
363s - Annual Return | 28 September 1994 | |
AA - Annual Accounts | 19 August 1994 | |
288 - N/A | 19 August 1994 | |
288 - N/A | 29 March 1994 | |
288 - N/A | 29 March 1994 | |
363s - Annual Return | 30 September 1993 | |
AA - Annual Accounts | 04 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1993 | |
395 - Particulars of a mortgage or charge | 15 January 1993 | |
AA - Annual Accounts | 29 October 1992 | |
363b - Annual Return | 29 October 1992 | |
288 - N/A | 01 July 1992 | |
AA - Annual Accounts | 18 October 1991 | |
363a - Annual Return | 18 October 1991 | |
288 - N/A | 06 September 1991 | |
288 - N/A | 06 September 1991 | |
287 - Change in situation or address of Registered Office | 06 September 1991 | |
395 - Particulars of a mortgage or charge | 25 July 1991 | |
AA - Annual Accounts | 27 September 1990 | |
363 - Annual Return | 27 September 1990 | |
395 - Particulars of a mortgage or charge | 01 June 1990 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 17 May 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 10 April 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 April 1990 | |
88(2)P - N/A | 21 March 1990 | |
MEM/ARTS - N/A | 16 February 1990 | |
CERTNM - Change of name certificate | 31 January 1990 | |
PUC 2 - N/A | 05 September 1989 | |
AA - Annual Accounts | 29 August 1989 | |
363 - Annual Return | 29 August 1989 | |
288 - N/A | 29 June 1989 | |
AA - Annual Accounts | 16 December 1988 | |
363 - Annual Return | 16 December 1988 | |
AA - Annual Accounts | 15 January 1988 | |
363 - Annual Return | 15 January 1988 | |
AA - Annual Accounts | 21 January 1987 | |
363 - Annual Return | 09 December 1986 | |
AA - Annual Accounts | 12 March 1983 | |
NEWINC - New incorporation documents | 10 December 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 April 2011 | Outstanding |
N/A |
Direct lodgement letter | 28 February 2011 | Fully Satisfied |
N/A |
Debenture | 01 March 2007 | Fully Satisfied |
N/A |
Fixed charge | 23 July 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 12 January 1993 | Fully Satisfied |
N/A |
Debenture | 26 July 1991 | Fully Satisfied |
N/A |
Guarantee and debenture. | 08 July 1991 | Fully Satisfied |
N/A |
Debenture | 18 May 1990 | Fully Satisfied |
N/A |