General information

Name:

Saltash Assets Ltd

Office Address:

1st Floor Rico House George Street Prestwich M25 9WS Manchester

Number: 08329317

Incorporation date: 2012-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Saltash Assets Limited with Companies House Reg No. 08329317 has been in this business field for twelve years. The Private Limited Company is officially located at 1st Floor Rico House George Street, Prestwich in Manchester and their postal code is M25 9WS. It has a history in name changes. Up till now the company had three different names. Up to 2015 the company was run as Gillingham Assets and before that the official company name was Dundee Assets. This company's principal business activity number is 99999 - Dormant Company. 2022-12-31 is the last time the company accounts were filed.

According to the latest update, we can name only a single managing director in the company: Andrew B. (since December 20, 2012). The following limited company had been guided by Yomtov J. till 2012. In addition, the director's efforts are often assisted with by a secretary - Joseph R., who joined this limited company in 2012.

Andrew B. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Saltash Assets Limited 2015-01-22
  • Gillingham Assets Limited 2013-11-19
  • Dundee Assets Limited 2012-12-21
  • Eastchapel Ltd 2012-12-13

Financial data based on annual reports

Company staff

Joseph R.

Role: Secretary

Appointed: 20 December 2012

Latest update: 2 May 2024

Andrew B.

Role: Director

Appointed: 20 December 2012

Latest update: 2 May 2024

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 13 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 August 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Wed, 13th Dec 2023 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

5th Floor Maybrook House 40 Blackfrairs Street

Post code:

M3 2EG

City / Town:

Manchester

HQ address,
2014

Address:

5th Floor Maybrook House 40 Blackfrairs Street

Post code:

M3 2EG

City / Town:

Manchester

HQ address,
2015

Address:

5th Floor Maybrook House 40 Blackfrairs Street

Post code:

M3 2EG

City / Town:

Manchester

HQ address,
2016

Address:

5th Floor Maybrook House 40 Blackfrairs Street

Post code:

M3 2EG

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Closest Companies - by postcode