SALT CREEK LTD
Status | ACTIVE |
Company No. | 13172326 |
Category | Private Limited Company |
Incorporated | 02 Feb 2021 |
Age | 3 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SALT CREEK LTD is an active private limited company with number 13172326. It was incorporated 3 years, 4 months, 1 day ago, on 02 February 2021. The company address is 315 Halliwell Road, Bolton, BL1 3PF, England.
Company Fillings
Notification of a person with significant control
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-17
Psc name: Gareth Paul Johnson
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Paul Johnson
Appointment date: 2023-10-16
Documents
Cessation of a person with significant control
Date: 17 Oct 2023
Action Date: 16 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rehana Kausar
Cessation date: 2023-10-16
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-16
Officer name: Rehana Kausar
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mukesh Kumar Singh
Termination date: 2023-10-16
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-31
Officer name: Mr Mukesh Kumar Singh
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2023
Action Date: 02 Jan 2023
Category: Address
Type: AD01
Old address: Tymark House 47 Brieghtmet Street Bolton BL2 1BR England
Change date: 2023-01-02
New address: 315 Halliwell Road Bolton BL1 3PF
Documents
Cessation of a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mukesh Kumar Singh
Cessation date: 2022-11-24
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Notification of a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rehana Kausar
Notification date: 2022-11-24
Documents
Appoint person director company with name date
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-18
Officer name: Mrs Rehana Kausar
Documents
Termination director company with name termination date
Date: 20 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Succor Fernandes
Termination date: 2022-10-17
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Notification of a person with significant control
Date: 11 Oct 2022
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mukesh Kumar Singh
Notification date: 2022-10-03
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Old address: Caldershaw Business Centre Unit 20 Ings Lane Rochdale OL12 7LQ United Kingdom
New address: Tymark House 47 Brieghtmet Street Bolton BL2 1BR
Change date: 2022-10-11
Documents
Cessation of a person with significant control
Date: 11 Oct 2022
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-03
Psc name: Juris Janconis
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juris Janconis
Termination date: 2022-10-03
Documents
Appoint person director company with name date
Date: 11 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mukesh Kumar Singh
Appointment date: 2022-10-03
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Cessation of a person with significant control
Date: 22 Sep 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-20
Psc name: Succor Fernandes
Documents
Notification of a person with significant control
Date: 22 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-12
Psc name: Juris Janconis
Documents
Appoint person director company with name date
Date: 13 Aug 2022
Action Date: 13 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Juris Janconis
Appointment date: 2022-08-13
Documents
Accounts amended with accounts type total exemption full
Date: 12 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AAMD
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-28
Psc name: Bryan Anthony Thornton
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
New address: Caldershaw Business Centre Unit 20 Ings Lane Rochdale OL12 7LQ
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Change date: 2022-03-30
Documents
Notification of a person with significant control
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Succor Fernandes
Notification date: 2022-03-28
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Succor Fernandes
Appointment date: 2022-03-28
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-28
Officer name: Bryan Anthony Thornton
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 14 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-11
Officer name: Mr Bryan Anthony Thornton
Documents
Confirmation statement with updates
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Notification of a person with significant control
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-10
Psc name: Bryan Anthony Thornton
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Change date: 2022-03-11
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2022-02-04
Documents
Cessation of a person with significant control
Date: 11 Mar 2022
Action Date: 04 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-04
Psc name: Peter Valaitis
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
Change date: 2022-02-04
Documents
Some Companies
BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED
GLOBE HOUSE,LONDON,WC2R 3LA
Number: | 00074974 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 07175744 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARGO BAY TRADING COMPANY LIMITED
THE STUDIO 16 CUPAR ROAD,LEVEN,KY9 1HX
Number: | SC481499 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CEDAR DRIVE,PINNER,HA5 4BY
Number: | 09791373 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRONMASTER HOUSE,SHREWSBURY,SY1 1XF
Number: | 09138340 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 GREENGATE, CARDALE PARK,NORTH YORKSHIRE,HG3 1GY
Number: | 06128898 |
Status: | ACTIVE |
Category: | Private Limited Company |