About

Registered Number: 05057362
Date of Incorporation: 26/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Units 8-10 Northfield Forge Way, Parkgate, Rotherham, Yorkshire, S60 1SD,

 

Salus Controls Plc was founded on 26 February 2004 with its registered office in Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUYANG, Yuen Lam Una 02 March 2006 - 1
HA, Wai Leung 02 March 2004 - 1
JEPSON, Dean Richard 01 June 2006 - 1
AUYANG, Pak Hong Bernard 02 March 2004 01 November 2009 1
BALL, Peter 02 March 2004 30 April 2007 1
COX, Phillip John Stevens 01 June 2006 09 July 2016 1
ELLVERS, Iain Forest Mclaren 02 March 2004 30 April 2007 1
JOHNSON, Randall Truman 02 March 2004 07 June 2006 1
LINES, Paul Edwin 02 March 2004 30 April 2007 1
OWYANG, King 01 April 2015 20 April 2020 1
PATTON, Billy Gene 01 November 2009 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
PEMBERY, Fiona Louise 13 June 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 06 October 2019
AD01 - Change of registered office address 03 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 03 May 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 23 September 2016
AR01 - Annual Return 05 April 2016
CH03 - Change of particulars for secretary 15 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 22 September 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 31 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 14 August 2013
RESOLUTIONS - N/A 28 March 2013
SH01 - Return of Allotment of shares 28 March 2013
CC04 - Statement of companies objects 28 March 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 03 January 2010
AA - Annual Accounts 03 November 2009
RESOLUTIONS - N/A 08 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
123 - Notice of increase in nominal capital 08 June 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
287 - Change in situation or address of Registered Office 23 June 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 29 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
363s - Annual Return 29 March 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 10 June 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
225 - Change of Accounting Reference Date 19 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 26 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.