About

Registered Number: 03828103
Date of Incorporation: 19/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 47 Grange Drive, Spalding, Lincs, PE11 1AF

 

Founded in 1999, Salway & Wright Ltd has its registered office in Lincs, it's status at Companies House is "Active". Bergmann, David Charles, Croft, Karen Louise are listed as the directors of this organisation. We don't currently know the number of employees at Salway & Wright Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Karen Louise 25 August 1999 10 August 2002 1
Secretary Name Appointed Resigned Total Appointments
BERGMANN, David Charles 25 September 1999 08 August 2002 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 09 May 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 22 February 2018
MR01 - N/A 08 January 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 28 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
287 - Change in situation or address of Registered Office 29 September 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 01 September 2003
225 - Change of Accounting Reference Date 14 July 2003
AA - Annual Accounts 04 July 2003
287 - Change in situation or address of Registered Office 27 October 2002
363s - Annual Return 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
CERTNM - Change of name certificate 13 August 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 04 December 2000
CERTNM - Change of name certificate 20 September 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.