General information

Name:

Victor Salmon Ltd

Office Address:

46 Chester Road Northwood HA6 1BH Middx

Number: 01449931

Incorporation date: 1979-09-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1979 is the year of the launching of Victor Salmon Limited, the firm that is situated at 46 Chester Road, Northwood, Middx. That would make fourty five years Victor Salmon has prospered in the business, as it was founded on 1979-09-21. Its registration number is 01449931 and the company postal code is HA6 1BH. This firm's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-09-30 is the last time when company accounts were filed.

At the moment, the directors enumerated by the firm include: Brian H. appointed on 1991-12-31 and Carole H. appointed thirty three years ago.

Executives who control the firm include: Brian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carole H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Brian H.

Role: Secretary

Latest update: 19 March 2024

Brian H.

Role: Director

Appointed: 31 December 1991

Latest update: 19 March 2024

Carole H.

Role: Director

Appointed: 31 December 1991

Latest update: 19 March 2024

People with significant control

Brian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carole H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 10 January 2024
Confirmation statement last made up date 27 December 2022
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 24 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 June 2015
Annual Accounts 12/06/2017
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12/06/2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts 26/06/2016
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26/06/2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Micro company accounts made up to 2022-09-30 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 South Core Western Int Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Similar companies nearby

Closest companies