SAL COMMERCIALS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2SG

Company number 04119799
Status Active
Incorporation Date 5 December 2000
Company Type Private Limited Company
Address BIRCHIN WAY, BIRCHIN WAY, GRIMSBY, NORTH EAST LINCS, DN31 2SG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 1,000 . The most likely internet sites of SAL COMMERCIALS LIMITED are www.salcommercials.co.uk, and www.sal-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Great Coates Rail Station is 1.2 miles; to New Clee Rail Station is 1.7 miles; to Healing Rail Station is 2.5 miles; to Cleethorpes Rail Station is 3.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sal Commercials Limited is a Private Limited Company. The company registration number is 04119799. Sal Commercials Limited has been working since 05 December 2000. The present status of the company is Active. The registered address of Sal Commercials Limited is Birchin Way Birchin Way Grimsby North East Lincs Dn31 2sg. . WALMSLEY, Samantha Anne is a Secretary of the company. HOWARD, Anthony John is a Director of the company. HOWARD, Christine Anita is a Director of the company. HOWARD, Luke John is a Director of the company. WALMSLEY, Samantha Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWARD, John Thomas has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WALMSLEY, Samantha Anne
Appointed Date: 05 December 2000

Director
HOWARD, Anthony John
Appointed Date: 05 December 2000
52 years old

Director
HOWARD, Christine Anita
Appointed Date: 31 March 2004
83 years old

Director
HOWARD, Luke John
Appointed Date: 05 December 2000
41 years old

Director
WALMSLEY, Samantha Anne
Appointed Date: 05 December 2000
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 2000
Appointed Date: 05 December 2000

Director
HOWARD, John Thomas
Resigned: 28 October 2014
Appointed Date: 31 March 2004
86 years old

Persons With Significant Control

Mr Anthony John Howard
Notified on: 1 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Howard
Notified on: 1 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Anne Walmsley
Notified on: 1 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke Howard
Notified on: 1 June 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAL COMMERCIALS LIMITED Events

23 Dec 2016
Confirmation statement made on 5 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 Aug 2015
Satisfaction of charge 8 in full
...
... and 48 more events
03 Oct 2002
Total exemption small company accounts made up to 30 November 2001
18 Jan 2002
Return made up to 05/12/01; full list of members
03 Jul 2001
Accounting reference date shortened from 31/12/01 to 30/11/01
05 Dec 2000
Secretary resigned
05 Dec 2000
Incorporation

SAL COMMERCIALS LIMITED Charges

30 July 2015
Charge code 0411 9799 0012
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Lombard North Central Public Limited Company
Description: The freehold property being (1) land and buildings lying to…
14 March 2014
Charge code 0411 9799 0011
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Haldex, moons moat drive, redditch t/no HW132492…
14 January 2008
Fixed and floating charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit j, birchin way, grimsby. By way of fixed charge the…
14 May 2004
Debenture
Delivered: 3 June 2004
Status: Satisfied on 14 August 2015
Persons entitled: John Thomas Howard & Christine Anita Howard
Description: The properties being birchin way grimsby north east…
14 May 2004
Mortgage
Delivered: 3 June 2004
Status: Satisfied on 1 December 2007
Persons entitled: Dfds Transport LTD
Description: Birchin way grimsby north east lincolnshire t/n HS47722…
14 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 24 July 2015
Persons entitled: Dfds Transport Limited
Description: The property at birchin way grimsby t/no HS47722 and the…
13 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land south sumberside industrial estate grimsby t/no…
13 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land south humberside industrial estate grimsby t/no…
13 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at birchin way grimsby t/no HS47722. By way of fixed…
13 May 2004
Debenture
Delivered: 17 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…