Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALETYPE LIMITED
Company Information for

SALETYPE LIMITED

SPIRO NEIL 109B HIGH STREET, OLD TOWN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3AH,
Company Registration Number
02973905
Private Limited Company
Active

Company Overview

About Saletype Ltd
SALETYPE LIMITED was founded on 1994-10-06 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Saletype Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SALETYPE LIMITED
 
Legal Registered Office
SPIRO NEIL 109B HIGH STREET
OLD TOWN
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 3AH
 
Filing Information
Company Number 02973905
Company ID Number 02973905
Date formed 1994-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 16:31:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALETYPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALETYPE LIMITED

Current Directors
Officer Role Date Appointed
HELA SHAMASH
Director 2010-11-05
HERON RONNIE SHAMASH
Director 2010-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
SCARLETT SHAMASH
Company Secretary 1994-10-26 2010-11-05
YOUNA SAID SHAMASH
Director 2004-12-31 2010-11-05
WILLIAM NONOO
Director 1994-10-26 2004-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-10-26
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERON RONNIE SHAMASH RESIPROP UK LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
HERON RONNIE SHAMASH GOLDEN KEY LONDON LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
HERON RONNIE SHAMASH THE BESPOKE BUILDING COMPANY BARNET LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
HERON RONNIE SHAMASH ARNOLD DEVITTO LIMITED Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2017-07-04
HERON RONNIE SHAMASH LEGACIES OF LONDON LTD Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-08-03
HERON RONNIE SHAMASH WOODSIDE APARTMENTS LIMITED Director 2014-07-15 CURRENT 2014-04-04 Active - Proposal to Strike off
HERON RONNIE SHAMASH PINNACLE ADVISORY SOLUTIONS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029739050001
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029739050004
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM C/O Spiro Neil Finchley House 707 High Road Finchley London N12 0BT
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13DISS40Compulsory strike-off action has been discontinued
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0106/10/15 ANNUAL RETURN FULL LIST
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0106/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029739050002
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029739050001
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-10AR0106/10/13 ANNUAL RETURN FULL LIST
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0106/10/12 ANNUAL RETURN FULL LIST
2012-10-10AD02Register inspection address changed from C/O Spiro Neil 3 Dukes Court Wellington Street Luton Bedfordshire LU1 5AF
2012-10-10CH01Director's details changed for Ms. Hela Shamsh on 2012-10-10
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0106/10/11 ANNUAL RETURN FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MS. HELA SHAMSH
2011-10-10AP01DIRECTOR APPOINTED MR HERON RONNIE SHAMASH
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR YOUNA SHAMASH
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY SCARLETT SHAMASH
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-22AR0106/10/10 FULL LIST
2010-10-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-09AR0106/10/09 FULL LIST
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-09AD02SAIL ADDRESS CREATED
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / YOUNA SAID SHAMASH / 09/10/2009
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-16363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12190LOCATION OF DEBENTURE REGISTER
2005-12-12288bDIRECTOR RESIGNED
2005-12-12353LOCATION OF REGISTER OF MEMBERS
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: C/O SPIRO NEIL BRITANNIA HOUSE 958,HIGH ROAD FINCHLEY LONDON N12 9RY
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-07225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-10-15363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2003-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-10-16363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/03
2003-03-25363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2000-12-08363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-04-13363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-03-01363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-02-23363sRETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS
1997-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-04-02363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-08-22SRES03EXEMPTION FROM APPOINTING AUDITORS 10/05/96
1996-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1996-02-12363sRETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS
1995-01-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1994-11-28287REGISTERED OFFICE CHANGED ON 28/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-11-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SALETYPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALETYPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-23 Outstanding LLOYDS BANK PLC
2013-11-22 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 907,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALETYPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 8,398
Current Assets 2012-01-01 £ 8,398
Fixed Assets 2012-01-01 £ 891,298
Shareholder Funds 2012-01-01 £ 7,305
Tangible Fixed Assets 2012-01-01 £ 891,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALETYPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALETYPE LIMITED
Trademarks
We have not found any records of SALETYPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALETYPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SALETYPE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SALETYPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALETYPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALETYPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.