About

Registered Number: 06060750
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Windrush Underhill Lane, Westmeston, Hassocks, BN6 8XG,

 

Established in 2007, Salamander Treks Ltd have registered office in Hassocks. There are 3 directors listed as Mansbridge, Philip William, Barker, Richard John, Mansbridge, Paul Robert for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSBRIDGE, Philip William 22 January 2007 - 1
MANSBRIDGE, Paul Robert 14 January 2008 26 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Richard John 22 January 2007 24 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 11 June 2020
CH01 - Change of particulars for director 11 June 2020
PSC04 - N/A 11 June 2020
AD01 - Change of registered office address 11 June 2020
AA01 - Change of accounting reference date 04 May 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 25 January 2019
AD01 - Change of registered office address 10 January 2019
CH01 - Change of particulars for director 10 January 2019
PSC04 - N/A 10 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 January 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 12 August 2010
AA01 - Change of accounting reference date 07 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.