Salex Exhibitions Limited

General information

Name:

Salex Exhibitions Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 05001567

Incorporation date: 2003-12-22

Dissolution date: 2023-06-09

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05001567 21 years ago, Salex Exhibitions Limited had been a private limited company until 2023-06-09 - the date it was officially closed. The latest office address was 100 St. James Road, Northampton. The company was known as S & P Brooks up till 2018-08-08 when the name got changed.

As for this specific company, all of director's tasks up till now have been performed by Sally B. and Edward B.. Within the group of these two people, Sally B. had managed the company for the longest time, having become a part of company's Management Board on 2003-12-29.

Executives who had significant control over the firm were: Edward B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sally B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Salex Exhibitions Limited 2018-08-08
  • S & P Brooks Limited 2003-12-22

Financial data based on annual reports

Company staff

Sally B.

Role: Secretary

Appointed: 29 December 2003

Latest update: 25 January 2024

Sally B.

Role: Director

Appointed: 29 December 2003

Latest update: 25 January 2024

Edward B.

Role: Director

Appointed: 29 December 2003

Latest update: 25 January 2024

People with significant control

Edward B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 December 2019
Confirmation statement next due date 05 January 2023
Confirmation statement last made up date 22 December 2021
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to 100 st. James Road Northampton NN5 5LF on February 3, 2022 (AD01)
filed on: 3rd, February 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
  • 43390 : Other building completion and finishing
19
Company Age

Closest Companies - by postcode