-
SALIRE LIMITED - 21d Alston Road, Norwich, Norfolk, NR6 5DS, United Kingdom
Company Information
- Company registration number
- 10725331
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 21d Alston Road
- Norwich
- Norfolk
- NR6 5DS
- England 21d Alston Road, Norwich, Norfolk, NR6 5DS, England UK
Management
- Managing Directors
- MILES, Alan Victor
- Company secretaries
- MILES, Alan Victor
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-04-13
- Age Of Company 2017-04-13 7 years
- SIC/NACE
- 46380
Ownership
- Beneficial Owners
- -
- Mr Alan Victor Miles
- -
- Mr Paul Andrew Howes
Jurisdiction Particularities
- Additional Status Details
- Voluntary Arrangement
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-10-21
- Last Date: 2023-10-07
-
SALIRE LIMITED Company Description
- SALIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 10725331. Its current trading status is "live". It was registered 2017-04-13. It has declared SIC or NACE codes as "46380". It has 1 director and 1 secretary. The latest accounts are filed up to 2022-04-30.It can be contacted at 21D Alston Road .
Get SALIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Salire Limited - 21d Alston Road, Norwich, Norfolk, NR6 5DS, United Kingdom
- 2017-04-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SALIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2024-03-23) - CVA3
-
confirmation-statement-with-updates (2024-05-16) - CS01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-05-29) - TM01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2023-03-20) - CVA3
-
termination-director-company-with-name-termination-date (2023-05-23) - TM01
-
cessation-of-a-person-with-significant-control (2023-05-23) - PSC07
-
change-person-secretary-company-with-change-date (2023-07-07) - CH03
-
change-to-a-person-with-significant-control (2023-07-07) - PSC04
-
change-person-director-company-with-change-date (2023-07-07) - CH01
keyboard_arrow_right 2022
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-03-14) - CVA3
-
notification-of-a-person-with-significant-control (2022-03-24) - PSC01
-
confirmation-statement-with-updates (2022-03-24) - CS01
-
confirmation-statement-with-updates (2022-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-08) - AA
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-02-05) - MR04
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-03-16) - CVA3
-
appoint-person-director-company-with-name-date (2021-03-22) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-11-03) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-01-29) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2020-01-22) - CVA1
-
accounts-with-accounts-type-total-exemption-full (2020-11-05) - AA
-
cessation-of-a-person-with-significant-control (2020-09-09) - PSC07
-
confirmation-statement-with-updates (2020-09-09) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-04) - MR01
-
mortgage-satisfy-charge-full (2019-03-27) - MR04
-
confirmation-statement-with-no-updates (2019-04-17) - CS01
-
termination-director-company-with-name-termination-date (2019-11-28) - TM01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-04-17) - PSC01
-
confirmation-statement-with-updates (2018-04-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-27) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-06-07) - SH01
-
appoint-person-director-company-with-name-date (2017-06-05) - AP01
-
incorporation-company (2017-04-13) - NEWINC
-
appoint-person-secretary-company-with-name-date (2017-07-06) - AP03