General information

Name:

Salter Enterprises Limited

Office Address:

Eat House, 58 March Road Wimblington PE15 0RW March

Number: 05687530

Incorporation date: 2006-01-25

Dissolution date: 2020-10-13

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Eat House, 58 March Road, March PE15 0RW Salter Enterprises Ltd was classified as a Private Limited Company registered under the 05687530 Companies House Reg No. This company appeared on 2006-01-25. Salter Enterprises Ltd had been prospering on the market for at least fourteen years. The firm has a history in business name changing. In the past, this firm had four different names. Until 2012 this firm was run under the name of P G Salter Enterprises and before that the registered company name was Fahrenheit Festival.

The following company was managed by just one director: Mandy S., who was selected to lead the company eighteen years ago.

Mandy S. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Salter Enterprises Ltd 2012-07-13
  • P G Salter Enterprises Ltd 2009-11-13
  • Fahrenheit Festival Ltd 2009-06-10
  • Pg Salter Enterprises Ltd 2006-06-02
  • Eat (europe) Ltd 2006-01-25

Financial data based on annual reports

Company staff

Mandy S.

Role: Director

Appointed: 25 January 2006

Latest update: 5 March 2024

Mandy S.

Role: Secretary

Appointed: 25 January 2006

Latest update: 5 March 2024

People with significant control

Mandy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Ceased on 13 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 08 March 2021
Confirmation statement last made up date 25 January 2020
Annual Accounts 8 April 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 8 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 22 October 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 13 March 2014
Date Approval Accounts 13 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Similar companies nearby

Closest companies