Active - Proposal to Strike off
Company Information for SALISBURY BROS LTD
7 FORBES BUSINESS CENTRE, KEMPSON WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AR,
|
Company Registration Number
04405202
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SALISBURY BROS LTD | |
Legal Registered Office | |
7 FORBES BUSINESS CENTRE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR Other companies in IP31 | |
Company Number | 04405202 | |
---|---|---|
Company ID Number | 04405202 | |
Date formed | 2002-03-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/10/2020 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 12:12:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN BRIDGET SALISBURY |
||
GEORGINA ALICE DEATH |
||
SCOTT MARK HARVEY |
||
HELEN BRIDGET SALISBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND GERALD SALISBURY |
Director | ||
LESLIE RICHARD KING |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AA01 | Previous accounting period shortened from 31/10/19 TO 31/01/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MARK HARVEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALICE DEATH / 05/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARK HARVEY / 05/07/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
AA01 | CURREXT FROM 30/04/2018 TO 31/10/2018 | |
AA01 | CURREXT FROM 30/04/2018 TO 31/10/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Georgina Alice Death on 2015-10-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GERALD SALISBURY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARK HARVEY / 04/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALICE DEATH / 04/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/15 FROM 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SCOTT MARK HARVEY | |
AP01 | DIRECTOR APPOINTED GEORGINA ALICE DEATH | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 27/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 91,063 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 118,712 |
Provisions For Liabilities Charges | 2013-04-30 | £ 2,939 |
Provisions For Liabilities Charges | 2012-04-30 | £ 3,754 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SALISBURY BROS LTD
Cash Bank In Hand | 2012-04-30 | £ 13,225 |
---|---|---|
Current Assets | 2013-04-30 | £ 65,542 |
Current Assets | 2012-04-30 | £ 80,423 |
Debtors | 2013-04-30 | £ 41,639 |
Debtors | 2012-04-30 | £ 41,578 |
Fixed Assets | 2013-04-30 | £ 18,200 |
Fixed Assets | 2012-04-30 | £ 23,044 |
Stocks Inventory | 2013-04-30 | £ 23,902 |
Stocks Inventory | 2012-04-30 | £ 25,620 |
Tangible Fixed Assets | 2013-04-30 | £ 18,200 |
Tangible Fixed Assets | 2012-04-30 | £ 23,044 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SALISBURY BROS LTD are:
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. |