Salway And Wright Limited

General information

Name:

Salway And Wright Ltd

Office Address:

22 Church Street 22 Church Street Holbeach PE12 7LL Spalding

Number: 03828103

Incorporation date: 1999-08-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 signifies the launching of Salway And Wright Limited, a firm located at 22 Church Street 22 Church Street, Holbeach in Spalding. That would make twenty five years Salway And Wright has prospered in this business, as it was founded on 1999-08-19. The registered no. is 03828103 and its postal code is PE12 7LL. Although lately it's been operating under the name of Salway And Wright Limited, it previously was known under a different name. It was known as Philgenge until 2000-09-21, at which point the name was changed to Shortgrass (spalding). The final transformation came on 2002-08-13. The enterprise's declared SIC number is 69201 which means Accounting and auditing activities. The latest financial reports were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was submitted on 2023-05-05.

According to the enterprise's executives list, for 2 years there have been three directors: Lucy S., Jennifer T. and Andrew S.. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Andrew S. as a secretary since the appointment on 2002-08-08.

  • Previous company's names
  • Salway And Wright Limited 2002-08-13
  • Shortgrass (spalding) Limited 2000-09-21
  • Philgenge Limited 1999-08-19

Financial data based on annual reports

Company staff

Lucy S.

Role: Director

Appointed: 22 November 2022

Latest update: 21 March 2024

Jennifer T.

Role: Director

Appointed: 21 November 2022

Latest update: 21 March 2024

Andrew S.

Role: Director

Appointed: 08 August 2002

Latest update: 21 March 2024

Andrew S.

Role: Secretary

Appointed: 08 August 2002

Latest update: 21 March 2024

People with significant control

Andrew S. is the individual who controls this firm, owns 1/2 or less of company shares.

Andrew S.
Notified on 7 July 2016
Nature of control:
1/2 or less of shares
Andrew W.
Notified on 7 July 2016
Ceased on 3 October 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 November 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 December 2015
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 27 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 November 2012
Annual Accounts 20 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 47 Grange Drive Spalding Lincs PE11 1AF to 22 Church Street 22 Church Street Holbeach Spalding PE12 7LL on 2023-07-13 (AD01)
filed on: 13th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

47 Grange Drive

Post code:

PE11 2DX

City / Town:

Spalding

HQ address,
2013

Address:

47 Grange Drive

Post code:

PE11 2DX

City / Town:

Spalding

HQ address,
2014

Address:

47 Grange Drive

Post code:

PE11 2DX

City / Town:

Spalding

HQ address,
2015

Address:

47 Grange Drive

Post code:

PE11 2DX

City / Town:

Spalding

HQ address,
2016

Address:

47 Grange Drive

Post code:

PE11 2DX

City / Town:

Spalding

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
24
Company Age

Closest Companies - by postcode