Company Information for THE SALVOGROUP LTD
YARD 2, LONGBRIDGE LANE, HEANOR, DE75 7GH,
|
Company Registration Number
04614882
Private Limited Company
Active |
Company Name | |
---|---|
THE SALVOGROUP LTD | |
Legal Registered Office | |
YARD 2 LONGBRIDGE LANE HEANOR DE75 7GH Other companies in DE1 | |
Company Number | 04614882 | |
---|---|---|
Company ID Number | 04614882 | |
Date formed | 2002-12-11 | |
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 | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB716692317 |
Last Datalog update: | 2024-02-05 08:28:24 |
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 |
---|---|---|
SHARON ANN FRENCH |
||
EDDY JAMES FRENCH |
||
SHARON ANN FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN WALTERS |
Director | ||
MICHEAL WILLIAM WALTERS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SF ACCOUNTANCY SOLUTIONS LTD | Company Secretary | 2007-09-14 | CURRENT | 2007-09-14 | Dissolved 2018-06-05 | |
BELLS CONSTRUCTION LTD | Company Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
SF ACCOUNTANCY SOLUTIONS LTD | Director | 2007-09-14 | CURRENT | 2007-09-14 | Dissolved 2018-06-05 | |
SF ACCOUNTANCY SOLUTIONS LTD | Director | 2007-09-14 | CURRENT | 2007-09-14 | Dissolved 2018-06-05 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/19 FROM St Helen's House King Street Derby DE1 3EE | |
REGISTERED OFFICE CHANGED ON 28/09/19 FROM , St Helen's House King Street, Derby, DE1 3EE | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ANN FRENCH | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN WALTERS | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/13 FROM Mansfield House, 57 Mansfield Road, Alfreton Derbyshire DE55 7JJ | |
REGISTERED OFFICE CHANGED ON 05/06/13 FROM , Mansfield House, 57 Mansfield, Road, Alfreton, Derbyshire, DE55 7JJ | ||
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES FRENCH / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL WILLIAM WALTERS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN WALTERS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN FRENCH / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1112974 | Active | Licenced property: LONGBRIDGE LANE HEANOR GB DE75 7GH. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1112974 | Active | Licenced property: LONGBRIDGE LANE HEANOR GB DE75 7GH. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 141,511 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 156,352 |
Provisions For Liabilities Charges | 2012-12-31 | £ 7,692 |
Provisions For Liabilities Charges | 2011-12-31 | £ 6,082 |
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 THE SALVOGROUP LTD
Cash Bank In Hand | 2012-12-31 | £ 1,274 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 23,799 |
Current Assets | 2012-12-31 | £ 72,698 |
Current Assets | 2011-12-31 | £ 122,477 |
Debtors | 2012-12-31 | £ 12,804 |
Debtors | 2011-12-31 | £ 48,958 |
Stocks Inventory | 2012-12-31 | £ 58,620 |
Stocks Inventory | 2011-12-31 | £ 49,720 |
Tangible Fixed Assets | 2012-12-31 | £ 42,703 |
Tangible Fixed Assets | 2011-12-31 | £ 33,963 |
Debtors and other cash assets
THE SALVOGROUP LTD owns 1 domain names.
salvogroup.co.uk
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as THE SALVOGROUP LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84091000 | Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |