About

Registered Number: 02849944
Date of Incorporation: 02/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Pacific Chambers, East Canada Dock, Liverpool, L20 1DE

 

Having been setup in 1993, Salvesen (UK) Ltd have registered office in Liverpool, it has a status of "Active". Salvesen (UK) Ltd has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNING, Gary John Mark 26 January 2004 - 1
HUSTON, Carl Philip 01 January 2007 - 1
SALVESEN, Markus Sven 02 September 1993 24 January 2004 1
Secretary Name Appointed Resigned Total Appointments
CANNING, Gary 02 September 1993 04 March 1994 1
HAEGER, Anthony Graham 04 March 1994 01 October 1995 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 21 December 2017
CH03 - Change of particulars for secretary 21 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 02 October 2014
CH03 - Change of particulars for secretary 02 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 22 September 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 14 June 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 13 June 1996
AA - Annual Accounts 31 January 1996
288 - N/A 14 November 1995
363s - Annual Return 14 September 1995
363s - Annual Return 17 November 1994
288 - N/A 13 April 1994
288 - N/A 10 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
NEWINC - New incorporation documents 02 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.