Salop Design & Engineering Ltd was founded on 13 January 1967 and has its registered office in Shrewsbury, Shropshire, it's status at Companies House is "Active". This company has 12 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELAMERE, Adrian Donald | 01 September 2020 | - | 1 |
GREENOUGH, Chris Gerard | 01 March 2011 | - | 1 |
HOMDEN, Gillian Mary | N/A | - | 1 |
EMERY, Roger David | N/A | 18 March 2009 | 1 |
EVANS, Michael Sydney | N/A | 31 December 1998 | 1 |
HANKIN, Fredrick James | N/A | 31 December 2002 | 1 |
HOMDEN, Richard Alfred | N/A | 03 December 2010 | 1 |
HOMDEN, Russell Paul | 30 April 1993 | 08 December 1999 | 1 |
PEARSON, Lee Malcolm | 01 March 2011 | 01 July 2019 | 1 |
RUSSELL, Ben Ian | 18 March 2009 | 31 January 2013 | 1 |
SEAWARD, John | 28 February 1997 | 31 January 2007 | 1 |
TURNER, Sian | 06 April 2018 | 20 June 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 16 September 2020 | |
CH01 - Change of particulars for director | 11 September 2020 | |
CH01 - Change of particulars for director | 11 September 2020 | |
AA01 - Change of accounting reference date | 14 April 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 03 January 2020 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 13 December 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
CS01 - N/A | 16 January 2018 | |
CH01 - Change of particulars for director | 21 December 2017 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 23 October 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
TM02 - Termination of appointment of secretary | 21 February 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 22 July 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
AR01 - Annual Return | 02 February 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 11 July 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 26 March 2007 | |
288b - Notice of resignation of directors or secretaries | 31 January 2007 | |
288b - Notice of resignation of directors or secretaries | 31 January 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2004 | |
MISC - Miscellaneous document | 28 February 2004 | |
363s - Annual Return | 01 February 2004 | |
AA - Annual Accounts | 10 November 2003 | |
363s - Annual Return | 03 February 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 27 January 2002 | |
AA - Annual Accounts | 22 November 2001 | |
363s - Annual Return | 26 January 2001 | |
AA - Annual Accounts | 13 October 2000 | |
363s - Annual Return | 25 January 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
AA - Annual Accounts | 09 September 1999 | |
395 - Particulars of a mortgage or charge | 17 March 1999 | |
363s - Annual Return | 05 February 1999 | |
288b - Notice of resignation of directors or secretaries | 13 January 1999 | |
RESOLUTIONS - N/A | 29 December 1998 | |
RESOLUTIONS - N/A | 29 December 1998 | |
MEM/ARTS - N/A | 29 December 1998 | |
AA - Annual Accounts | 16 November 1998 | |
363s - Annual Return | 25 January 1998 | |
AA - Annual Accounts | 08 September 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
363s - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 10 September 1996 | |
287 - Change in situation or address of Registered Office | 09 September 1996 | |
363s - Annual Return | 05 February 1996 | |
AA - Annual Accounts | 07 September 1995 | |
363s - Annual Return | 22 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 04 November 1994 | |
363s - Annual Return | 31 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 1993 | |
AA - Annual Accounts | 04 October 1993 | |
288 - N/A | 10 May 1993 | |
363s - Annual Return | 22 January 1993 | |
AA - Annual Accounts | 20 November 1992 | |
288 - N/A | 01 April 1992 | |
AA - Annual Accounts | 03 February 1992 | |
363s - Annual Return | 22 January 1992 | |
AA - Annual Accounts | 24 January 1991 | |
363a - Annual Return | 24 January 1991 | |
363a - Annual Return | 11 December 1990 | |
AA - Annual Accounts | 19 January 1990 | |
363 - Annual Return | 19 January 1990 | |
AA - Annual Accounts | 22 February 1989 | |
363 - Annual Return | 22 February 1989 | |
AA - Annual Accounts | 07 January 1988 | |
363 - Annual Return | 07 January 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1987 | |
AA - Annual Accounts | 02 February 1987 | |
363 - Annual Return | 02 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 March 1999 | Outstanding |
N/A |
Legal charge | 07 July 1978 | Fully Satisfied |
N/A |
Debenture | 07 July 1978 | Fully Satisfied |
N/A |