SALCURA LIMITED
NEW MALDEN WILCHAP 257 LIMITED

Hellopages » Greater London » Kingston upon Thames » KT3 4QF

Company number 04424971
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address HARNETT ACCOUNTANTS, NEW MALDEN BUSINESS CENTRE, 46-50 COOMBE ROAD, NEW MALDEN, SURREY, ENGLAND, KT3 4QF
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 3 April 2017 with updates; Registered office address changed from 57 Eden Street Suite 8-10, Gough House Kingston upon Thames Surrey KT1 1DA to C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF on 14 July 2016. The most likely internet sites of SALCURA LIMITED are www.salcura.co.uk, and www.salcura.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. Salcura Limited is a Private Limited Company. The company registration number is 04424971. Salcura Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Salcura Limited is Harnett Accountants New Malden Business Centre 46 50 Coombe Road New Malden Surrey England Kt3 4qf. The company`s financial liabilities are £46.91k. It is £-101.6k against last year. And the total assets are £339.39k, which is £-249.27k against last year. SCHIELE, Martin John is a Secretary of the company. SCHIELE, Martin John is a Director of the company. Secretary SCHIELE, Martin, Doctor has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director JONES, Leslie has been resigned. Director SCHIELE, Martin John has been resigned. Director SCHIELE, Martin, Doctor has been resigned. Director SCHIELE, Martin John has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


salcura Key Finiance

LIABILITIES £46.91k
-69%
CASH n/a
TOTAL ASSETS £339.39k
-43%
All Financial Figures

Current Directors

Secretary
SCHIELE, Martin John
Appointed Date: 12 November 2005

Director
SCHIELE, Martin John
Appointed Date: 24 July 2009
42 years old

Resigned Directors

Secretary
SCHIELE, Martin, Doctor
Resigned: 12 November 2005
Appointed Date: 07 February 2003

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 07 February 2003
Appointed Date: 25 April 2002

Director
JONES, Leslie
Resigned: 07 April 2004
Appointed Date: 07 February 2003
81 years old

Director
SCHIELE, Martin John
Resigned: 01 October 2009
Appointed Date: 24 July 2009
42 years old

Director
SCHIELE, Martin, Doctor
Resigned: 09 April 2013
Appointed Date: 12 November 2005
79 years old

Director
SCHIELE, Martin John
Resigned: 12 November 2005
Appointed Date: 23 April 2004
42 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 07 February 2003
Appointed Date: 25 April 2002

Persons With Significant Control

Mr Martin John Schiele
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

SALCURA LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
11 Apr 2017
Confirmation statement made on 3 April 2017 with updates
14 Jul 2016
Registered office address changed from 57 Eden Street Suite 8-10, Gough House Kingston upon Thames Surrey KT1 1DA to C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF on 14 July 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

...
... and 53 more events
25 Feb 2003
New secretary appointed
25 Feb 2003
New director appointed
25 Feb 2003
Accounting reference date extended from 30/04/03 to 30/06/03
26 Jun 2002
Company name changed wilchap 257 LIMITED\certificate issued on 26/06/02
25 Apr 2002
Incorporation

SALCURA LIMITED Charges

10 August 2015
Charge code 0442 4971 0002
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 October 2012
Rent deposit deed
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited (as Trustees of the Cb Richard Ellis Property Trust)
Description: All moneys from time to time standing to the credit of the…