Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALESTRONG LIMITED
Company Information for

SALESTRONG LIMITED

THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN,
Company Registration Number
03297107
Private Limited Company
Active

Company Overview

About Salestrong Ltd
SALESTRONG LIMITED was founded on 1996-12-30 and has its registered office in Bury. The organisation's status is listed as "Active". Salestrong Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALESTRONG LIMITED
 
Legal Registered Office
THE EXCHANGE
5 BANK STREET
BURY
BL9 0DN
Other companies in M14
 
Filing Information
Company Number 03297107
Company ID Number 03297107
Date formed 1996-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALESTRONG LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOWNHAM TRAIN EPSTEIN LIMITED   DTE BUSINESS ADVISERS LIMITED   DTE INSURANCE BROKERS LIMITED   DTE NOMINEES LIMITED   SUDDEN SOLUTIONS LIMITED   THE DTE PAYROLL AND TAX CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SALESTRONG LIMITED
The following companies were found which have the same name as SALESTRONG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALESTRONG (UK) LIMITED UNIT 5 EVENTUS SUNDERLAND ROAD MARKET DEEPING PETERBOROUGH PE6 8FD Active Company formed on the 2013-08-12
SALESTRONG (US) LIMITED UNIT 5 EVENTUS SUNDERLAND ROAD MARKET DEEPING UNITED KINGDOM PE6 8FD Dissolved Company formed on the 2015-12-29
SaleStrong LLC 12547 W Aqueduct Dr Littleton CO 80127 Good Standing Company formed on the 2022-04-18

Company Officers of SALESTRONG LIMITED

Current Directors
Officer Role Date Appointed
DAVID FELTHAM
Director 2011-05-01
FELTHAM ESTATES LTD
Director 1997-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH FELTHAM
Company Secretary 1997-02-19 2016-10-01
CLIFFORD DONALD WING
Company Secretary 1996-12-30 1997-02-19
BONUSWORTH LIMITED
Director 1996-12-30 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FELTHAM HAMPSHIRE PROPERTY INVESTMENTS LTD Director 2018-06-21 CURRENT 2018-06-21 Active
DAVID FELTHAM FELTHAM MANCHESTER LETTINGS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DAVID FELTHAM NORTHCAUSE LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
DAVID FELTHAM FELTHAM INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
DAVID FELTHAM ALDWYCH (MANCHESTER) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
DAVID FELTHAM FELTHAM (MANCHESTER) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
DAVID FELTHAM NORTHSECURE LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DAVID FELTHAM J.E.FELTHAM LIMITED Director 2011-05-01 CURRENT 1996-03-06 Active
DAVID FELTHAM EDEN HOPE LIMITED Director 2011-05-01 CURRENT 2008-01-08 Active
DAVID FELTHAM S.J.FELTHAM LIMITED Director 2011-05-01 CURRENT 1996-03-08 Active
DAVID FELTHAM NORTON PLACE LIMITED Director 2011-05-01 CURRENT 2008-01-08 Active
DAVID FELTHAM M.FELTHAM LIMITED Director 2011-05-01 CURRENT 1996-03-13 Active
DAVID FELTHAM FELTHAM HOLDINGS LIMITED Director 2011-05-01 CURRENT 1996-03-13 Active
DAVID FELTHAM FURTHERNEW LIMITED Director 2011-05-01 CURRENT 1997-01-22 Active
DAVID FELTHAM THINKABOUT LIMITED Director 2011-05-01 CURRENT 1997-02-03 Active
DAVID FELTHAM HIGHRESERVE LIMITED Director 2011-05-01 CURRENT 2005-05-23 Active
DAVID FELTHAM ROMSEY INVESTMENTS LIMITED Director 2010-10-26 CURRENT 1996-03-13 Active
DAVID FELTHAM A READ LIMITED Director 2010-10-25 CURRENT 1989-07-20 Active
DAVID FELTHAM FIRSTWORD LIMITED Director 2010-10-25 CURRENT 1996-03-08 Active
DAVID FELTHAM FIRSTCAST LIMITED Director 2010-10-25 CURRENT 1996-03-08 Active
DAVID FELTHAM ALDWYCH HOMES LIMITED Director 2010-10-25 CURRENT 1996-03-13 Active
DAVID FELTHAM G. LYON LIMITED Director 2010-10-25 CURRENT 1996-04-22 Active
DAVID FELTHAM E.J. RALPH LIMITED Director 2010-10-25 CURRENT 1996-04-22 Active
DAVID FELTHAM M.A. FREEMAN LIMITED Director 2010-10-25 CURRENT 1996-04-23 Active
DAVID FELTHAM A. ROSE LIMITED Director 2010-10-25 CURRENT 1996-04-22 Active
DAVID FELTHAM FIRSTSHOP LIMITED Director 2010-10-25 CURRENT 1997-05-01 Active
DAVID FELTHAM B FELTHAM (MAINTENANCE) LIMITED Director 2010-10-25 CURRENT 1964-09-29 Active
DAVID FELTHAM ALDWYCH GROUP LIMITED Director 2010-10-25 CURRENT 2005-04-14 Active
DAVID FELTHAM FERNLEE SERVICES LIMITED Director 2005-11-04 CURRENT 2005-03-10 Active
DAVID FELTHAM SEAFORTH (MANCHESTER) LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
DAVID FELTHAM CARLOGIE HOUSE (SERVICES) LIMITED Director 1997-04-01 CURRENT 1975-04-10 Active
DAVID FELTHAM FELTHAM MANAGEMENT LIMITED Director 1996-06-27 CURRENT 1996-06-27 Active
DAVID FELTHAM FELTHAM ESTATES LIMITED Director 1996-03-14 CURRENT 1996-02-15 Active
DAVID FELTHAM RICHMAEL HOUSE (SERVICES) LIMITED Director 1994-11-09 CURRENT 1980-12-16 Active
DAVID FELTHAM FELTHAM GROUP (NORTH) LIMITED Director 1994-03-17 CURRENT 1981-09-01 Active
FELTHAM ESTATES LTD FURTHERNEW LIMITED Director 1997-02-19 CURRENT 1997-01-22 Active
FELTHAM ESTATES LTD THINKABOUT LIMITED Director 1997-02-19 CURRENT 1997-02-03 Active
FELTHAM ESTATES LTD J.E.FELTHAM LIMITED Director 1996-03-18 CURRENT 1996-03-06 Active
FELTHAM ESTATES LTD S.J.FELTHAM LIMITED Director 1996-03-18 CURRENT 1996-03-08 Active
FELTHAM ESTATES LTD M.FELTHAM LIMITED Director 1996-03-18 CURRENT 1996-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-03-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-06-2130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04Notification of J.E. Feltham Limited as a person with significant control on 2022-01-04
2022-01-04CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-04PSC02Notification of J.E. Feltham Limited as a person with significant control on 2022-01-04
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM 20 Aldwych Avenue Rusholme Manchester Greater Manchester M14 5NL
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MR MARTIN FELTHAM
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR FELTHAM ESTATES LTD
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032971070003
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032971070002
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032971070005
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032971070004
2016-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-12TM02Termination of appointment of Jane Elizabeth Feltham on 2016-10-01
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AR0130/12/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0130/12/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0130/12/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0130/12/12 ANNUAL RETURN FULL LIST
2012-04-03AA01Current accounting period extended from 31/03/12 TO 30/06/12
2012-01-27AR0130/12/11 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AP01DIRECTOR APPOINTED MR DAVID FELTHAM
2011-02-08AR0130/12/10 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0130/12/09 FULL LIST
2010-04-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FELTHAM ESTATES LTD / 30/12/2009
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-04363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-13363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-04-18363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-29363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-22363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-29363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-28363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-10363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-09363sRETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-15363sRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1997-10-16225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-08-13288bDIRECTOR RESIGNED
1997-08-13288bSECRETARY RESIGNED
1997-03-14288aNEW SECRETARY APPOINTED
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14287REGISTERED OFFICE CHANGED ON 14/03/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1997-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-03SRES01ALTER MEM AND ARTS 30/12/96
1997-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-12SRES01ALTER MEM AND ARTS 30/12/96
1996-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SALESTRONG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALESTRONG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding NATIONWIDE BUILDING SOCIETY
2016-12-19 Outstanding NATIONWIDE BUILDING SOCIETY
2016-12-19 Outstanding NATIONWIDE BUILDING SOCIETY
2016-12-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALESTRONG LIMITED

Intangible Assets
Patents
We have not found any records of SALESTRONG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALESTRONG LIMITED
Trademarks
We have not found any records of SALESTRONG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALESTRONG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SALESTRONG LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SALESTRONG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALESTRONG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALESTRONG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.