SALT CREEK LTD

315 Halliwell Road, Bolton, BL1 3PF, England
StatusACTIVE
Company No.13172326
CategoryPrivate Limited Company
Incorporated02 Feb 2021
Age3 years, 4 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Feb 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00074974
Status:ACTIVE
Category:Private Limited Company

EDENNATE LTD

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

PRIMA IMPORT & EXPORT LTD

25 CEDAR DRIVE,PINNER,HA5 4BY

Number:09791373
Status:ACTIVE
Category:Private Limited Company

SALOP COMPUTER CENTRE LTD

IRONMASTER HOUSE,SHREWSBURY,SY1 1XF

Number:09138340
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAINLESS BAND LIMITED

3 GREENGATE, CARDALE PARK,NORTH YORKSHIRE,HG3 1GY

Number:06128898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source