SALT FRENCH LTD
KNEBWORTH

Hellopages » Hertfordshire » East Hertfordshire » SG3 6TD

Company number 06016852
Status Active
Incorporation Date 4 December 2006
Company Type Private Limited Company
Address 4 MEADOW CLOSE, DATCHWORTH, KNEBWORTH, HERTFORDSHIRE, SG3 6TD
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000 . The most likely internet sites of SALT FRENCH LTD are www.saltfrench.co.uk, and www.salt-french.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Salt French Ltd is a Private Limited Company. The company registration number is 06016852. Salt French Ltd has been working since 04 December 2006. The present status of the company is Active. The registered address of Salt French Ltd is 4 Meadow Close Datchworth Knebworth Hertfordshire Sg3 6td. The company`s financial liabilities are £0.09k. It is £-0.43k against last year. The cash in hand is £1.99k. It is £1.69k against last year. And the total assets are £5.9k, which is £-2.33k against last year. HYATT, Linda is a Secretary of the company. HYATT, Peter James is a Director of the company. Secretary LEVI, Jonathan David has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FRENCH, Emma Jane, Dr has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Bookkeeping activities".


salt french Key Finiance

LIABILITIES £0.09k
-83%
CASH £1.99k
+564%
TOTAL ASSETS £5.9k
-29%
All Financial Figures

Current Directors

Secretary
HYATT, Linda
Appointed Date: 10 April 2008

Director
HYATT, Peter James
Appointed Date: 01 April 2009
82 years old

Resigned Directors

Secretary
LEVI, Jonathan David
Resigned: 01 April 2009
Appointed Date: 04 December 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 04 December 2006
Appointed Date: 04 December 2006

Director
FRENCH, Emma Jane, Dr
Resigned: 01 April 2009
Appointed Date: 04 December 2006
51 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 04 December 2006
Appointed Date: 04 December 2006

Persons With Significant Control

Mr Peter James Hyatt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALT FRENCH LTD Events

08 Dec 2016
Confirmation statement made on 4 December 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

07 May 2015
Total exemption small company accounts made up to 31 July 2014
05 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000

...
... and 25 more events
30 Apr 2007
New secretary appointed
17 Apr 2007
New director appointed
04 Dec 2006
Secretary resigned
04 Dec 2006
Director resigned
04 Dec 2006
Incorporation