Company Information for SALAR PURSUITS LIMITED
C/O Tn Accountancy Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, KENT, TN1 1NU,
|
Company Registration Number
05414176
Private Limited Company
Active |
Company Name | |
---|---|
SALAR PURSUITS LIMITED | |
Legal Registered Office | |
C/O Tn Accountancy Lonsdale Gate Lonsdale Gardens Tunbridge Wells KENT TN1 1NU Other companies in TN3 | |
Company Number | 05414176 | |
---|---|---|
Company ID Number | 05414176 | |
Date formed | 2005-04-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-05 | |
Return next due | 2025-04-19 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB314796582 |
Last Datalog update: | 2024-04-24 16:48:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GORDON TOWGOOD BETT |
||
COLETTE SYLVIA THERESE BETT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKRAFT LIMITED | Director | 2011-01-06 | CURRENT | 1949-09-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
22/12/23 STATEMENT OF CAPITAL GBP 1164 | ||
REGISTERED OFFICE CHANGED ON 28/02/24 FROM 17 Dawn Lane Kings Hill West Malling Kent ME19 4DH England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES | ||
22/01/23 STATEMENT OF CAPITAL GBP 1104 | ||
Change of details for Mrs Colette Sylvia Therese Bett as a person with significant control on 2022-02-24 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES | |
SH01 | 24/02/22 STATEMENT OF CAPITAL GBP 1000 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GORDON TOWGOOD BETT | |
SH01 | 01/11/18 STATEMENT OF CAPITAL GBP 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GORDON TOWGOOD BETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/15 FROM The Old Coach House Eridge Park Eridge Green Tunbridge Wells Kent TN3 9JS | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colette Sylvia Therese Bett on 2014-04-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW GORDON TOWGOOD BETT on 2014-04-23 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colette Sylvia Therese Bett on 2010-04-05 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: ROHALLION, CADE STREET HEATHFIELD EAST SUSSEX TN21 9BU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.10 | 7 |
MortgagesNumMortOutstanding | 0.08 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 03210 - Marine aquaculture
Creditors Due After One Year | 2013-04-30 | £ 27,341 |
---|---|---|
Creditors Due After One Year | 2012-05-01 | £ 26,760 |
Creditors Due Within One Year | 2013-04-30 | £ 9,757 |
Creditors Due Within One Year | 2012-05-01 | £ 10,825 |
Creditors and other liabilities
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 SALAR PURSUITS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 3,239 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 2,225 |
Current Assets | 2013-04-30 | £ 6,962 |
Current Assets | 2012-05-01 | £ 9,583 |
Stocks Inventory | 2013-04-30 | £ 3,594 |
Stocks Inventory | 2012-05-01 | £ 6,363 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03210 - Marine aquaculture) as SALAR PURSUITS LIMITED are:
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. |