General information

Name:

Salamander A.v. Ltd

Office Address:

Glendinning House 4th Floor 6 Murray Street BT1 6DN Belfast

Number: NI612242

Incorporation date: 2012-04-17

Dissolution date: 2023-02-15

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Salamander A.v started conducting its operations in the year 2012 as a Private Limited Company registered with number: NI612242. This company's head office was registered in Belfast at Glendinning House 4th Floor. This Salamander A.v. Limited business had been operating in this business for at least eleven years. The registered name of this business was replaced in 2012 to Salamander A.v. Limited. The company previous name was Salamander Amphibious Vehicle Engineering Design.

The knowledge we have about the following enterprise's management indicates that the last two directors were: Fergal R. and Des R. who assumed their respective positions on 2012-04-17.

The companies with significant control over this firm were: Rogers Family Trust owned over 1/2 to 3/4 of company shares . This business could have been reached in Dublin 7 at Upper Ormond Quay, D07 H7DE.

  • Previous company's names
  • Salamander A.v. Limited 2012-11-14
  • Salamander Amphibious Vehicle Engineering Design Limited 2012-04-17

Financial data based on annual reports

Company staff

Fergal R.

Role: Director

Appointed: 17 April 2012

Latest update: 29 December 2023

Des R.

Role: Director

Appointed: 17 April 2012

Latest update: 29 December 2023

People with significant control

Rogers Family Trust
Address: Equity House Upper Ormond Quay, Dublin 7, D07 H7DE, Ireland
Legal authority Irish Trust Law
Legal form Trust
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 01 May 2021
Confirmation statement last made up date 17 April 2020
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2012-04-17
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage
Free Download
Confirmation statement with no updates Fri, 17th Apr 2020 (CS01)
filed on: 29th, April 2020
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
10
Company Age

Closest Companies - by postcode