About

Registered Number: 03371525
Date of Incorporation: 15/05/1997 (27 years ago)
Company Status: Active
Registered Address: Dcf House, Unit 2 Chemical Lane, Stoke-On-Trent, Staffordshire, ST6 4PB,

 

Saltash Ltd was founded on 15 May 1997 with its registered office in Stoke-On-Trent in Staffordshire, it's status is listed as "Active". The current directors of this company are listed as Brayford, Michaela Alexandra, Brayford, Michaela Alexandra, Heath, Duncan Nigel, Krywyckyj, Eileen, Kidwell, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYFORD, Michaela Alexandra 04 September 2012 - 1
HEATH, Duncan Nigel 30 August 2019 - 1
KRYWYCKYJ, Eileen 31 August 2012 - 1
KIDWELL, John 08 October 1997 03 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BRAYFORD, Michaela Alexandra 08 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AD01 - Change of registered office address 16 January 2020
SH01 - Return of Allotment of shares 14 January 2020
RESOLUTIONS - N/A 05 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2020
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 30 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 15 May 2018
AA01 - Change of accounting reference date 19 July 2017
CS01 - N/A 25 May 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 25 May 2017
AD01 - Change of registered office address 25 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 28 June 2016
MR04 - N/A 09 June 2016
MR01 - N/A 27 April 2016
RP04 - N/A 12 April 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 03 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2013
MR01 - N/A 01 May 2013
AA - Annual Accounts 02 November 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
CH03 - Change of particulars for secretary 06 September 2012
AP01 - Appointment of director 06 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 19 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
363s - Annual Return 24 May 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 31 May 2001
RESOLUTIONS - N/A 20 July 2000
AA - Annual Accounts 20 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
363s - Annual Return 30 May 2000
RESOLUTIONS - N/A 05 December 1999
AA - Annual Accounts 05 December 1999
363s - Annual Return 18 May 1999
RESOLUTIONS - N/A 25 April 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
287 - Change in situation or address of Registered Office 10 October 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2016 Outstanding

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.