-
SALWAY AND WRIGHT (SPALDING) LIMITED - 47 Grange Drive, Spalding, Lincs, PE11 2DX, United Kingdom
Company Information
- Company registration number
- 07111096
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 47 Grange Drive
- Spalding
- Lincs
- PE11 2DX 47 Grange Drive, Spalding, Lincs, PE11 2DX UK
Management
- Managing Directors
- SMITH, Andrew Mowbray
- SMITH, Lucy Mowbray
- TURNER, Jennifer Mowbray
- Company secretaries
- SMITH, Andrew Mowbray
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-22
- Age Of Company 2009-12-22 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Andrew Mowbray Smith
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- POLEX SYSTEMS LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-06-04
- Last Date: 2023-05-21
-
SALWAY AND WRIGHT (SPALDING) LIMITED Company Description
- SALWAY AND WRIGHT (SPALDING) LIMITED is a ltd registered in United Kingdom with the Company reg no 07111096. Its current trading status is "live". It was registered 2009-12-22. It was previously called POLEX SYSTEMS LIMITED. It has declared SIC or NACE codes as "82990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-09-30.It can be contacted at 47 Grange Drive .
Get SALWAY AND WRIGHT (SPALDING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Salway And Wright (Spalding) Limited - 47 Grange Drive, Spalding, Lincs, PE11 2DX, United Kingdom
- 2009-12-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SALWAY AND WRIGHT (SPALDING) 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 2023
-
confirmation-statement-with-updates (2023-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-18) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-08) - AA
-
confirmation-statement-with-no-updates (2022-06-12) - CS01
-
termination-director-company-with-name-termination-date (2022-11-21) - TM01
-
cessation-of-a-person-with-significant-control (2022-11-21) - PSC07
-
appoint-person-director-company-with-name-date (2022-11-21) - AP01
-
appoint-person-director-company-with-name-date (2022-11-22) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-06) - AA
-
notification-of-a-person-with-significant-control (2020-03-20) - PSC01
-
confirmation-statement-with-updates (2020-05-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-19) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-07) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-08) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-02) - AA
-
confirmation-statement-with-updates (2017-02-10) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-26) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-31) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-20) - AR01
-
change-person-secretary-company-with-change-date (2010-06-14) - CH03
-
certificate-change-of-name-company (2010-06-03) - CERTNM
-
change-account-reference-date-company-current-shortened (2010-06-01) - AA01
-
appoint-person-secretary-company-with-name (2010-06-01) - AP03
-
appoint-person-director-company-with-name (2010-06-01) - AP01
-
capital-allotment-shares (2010-05-25) - SH01
-
change-of-name-notice (2010-05-21) - CONNOT
-
termination-director-company-with-name (2010-05-18) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-05-18) - AD01
-
change-person-director-company-with-change-date (2010-06-14) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-22) - NEWINC