Salvus Blast Limited

General information

Name:

Salvus Blast Ltd

Office Address:

C/o Bates Weston The Mills Canal Street DE1 2RJ Derby

Number: 08855503

Incorporation date: 2014-01-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Derby under the ID 08855503. It was started in 2014. The main office of the firm is situated at C/o Bates Weston The Mills Canal Street. The zip code for this location is DE1 2RJ. The firm's SIC and NACE codes are 71129 and has the NACE code: Other engineering activities. Its most recent accounts describe the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was submitted on Sat, 21st Jan 2023.

The company's trademark number is UK00003069223. They proposed it on 19th August 2014 and it was published in the journal number 2014-038.

When it comes to this particular enterprise's directors directory, since 2014 there have been three directors: David C., Paul D. and Paul W..

Trade marks

Trademark UK00003069223
Trademark image:Trademark UK00003069223 image
Status:Application Published
Filing date:2014-08-19
Owner name:Salvus Blast Ltd.
Owner address:Salvus Blast Ltd., C/O Bates Weston, Canal Street, DERBY, United Kingdom, DE1 2RJ

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 22 January 2014

Latest update: 14 February 2024

Paul D.

Role: Director

Appointed: 22 January 2014

Latest update: 14 February 2024

Paul W.

Role: Director

Appointed: 22 January 2014

Latest update: 14 February 2024

People with significant control

The companies that control this firm are as follows: Brackenfern Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Matlock at Derby Road, Wirksworth, DE4 4BG and was registered as a PSC under the registration number 13858025. Doleman Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Belper at Broadway, Duffield, DE56 4BU and was registered as a PSC under the registration number 13816593. Alterares Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Derby at Gisborne Crescent, Allestree, DE22 2FL and was registered as a PSC under the registration number 13833782.

Brackenfern Ltd
Address: Unit 3 Derby Road, Wirksworth, Matlock, DE4 4BG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13858025
Notified on 27 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Doleman Ltd
Address: 52 Broadway, Duffield, Belper, DE56 4BU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13816593
Notified on 27 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alterares Holdings Ltd
Address: 44 Gisborne Crescent, Allestree, Derby, DE22 2FL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13833782
Notified on 27 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 27 January 2022
Nature of control:
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Ceased on 27 January 2022
Nature of control:
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Ceased on 27 January 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 22 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 October 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 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 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 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

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sunday 21st January 2024 (CS01)
filed on: 25th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
10
Company Age

Similar companies nearby

Closest companies