General information

Name:

Sallis And Sons Ltd

Office Address:

Gethin House 36 Bond Street CV11 4DA Nuneaton

Number: 07209782

Incorporation date: 2010-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the launching of Sallis And Sons Limited, the firm which is situated at Gethin House, 36 Bond Street in Nuneaton. That would make fourteen years Sallis And Sons has existed on the local market, as the company was started on 2010-03-31. The company's Companies House Registration Number is 07209782 and the area code is CV11 4DA. The firm's declared SIC number is 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. Sallis And Sons Ltd released its latest accounts for the period that ended on March 31, 2022. The most recent annual confirmation statement was released on March 31, 2023.

The company has just one managing director at the current moment overseeing the business, namely Joseph S. who has been performing the director's responsibilities for fourteen years. That business had been directed by Allen S. up until 2013.

Joseph S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Joseph S.

Role: Director

Appointed: 06 April 2013

Latest update: 7 February 2024

People with significant control

Joseph S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 June 2015
Annual Accounts 8th July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 9 October 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2013

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2014

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

HQ address,
2015

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

HQ address,
2016

Address:

1&2 Mercia Village Torwood Close Westwood Business Park

Post code:

CV4 8HX

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
14
Company Age

Closest Companies - by postcode