SALTLEY LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6PB

Company number 03382489
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address MILLSTREAM SURGERY, CHERRY TREE WALK, REDDITCH, WORCESTERSHIRE, B97 6PB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SALTLEY LIMITED are www.saltley.co.uk, and www.saltley.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and four months. Saltley Limited is a Private Limited Company. The company registration number is 03382489. Saltley Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Saltley Limited is Millstream Surgery Cherry Tree Walk Redditch Worcestershire B97 6pb. The company`s financial liabilities are £56.69k. It is £34.85k against last year. And the total assets are £572.7k, which is £18.87k against last year. ANANTHRAM, Kalpana is a Secretary of the company. ANANTHRAM, Kalpana is a Director of the company. ANANTHRAM, Sabarathnam, Dr is a Director of the company. Secretary SELVAM, Prema has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


saltley Key Finiance

LIABILITIES £56.69k
+159%
CASH n/a
TOTAL ASSETS £572.7k
+3%
All Financial Figures

Current Directors

Secretary
ANANTHRAM, Kalpana
Appointed Date: 10 February 1999

Director
ANANTHRAM, Kalpana
Appointed Date: 01 October 2001
73 years old

Director
ANANTHRAM, Sabarathnam, Dr
Appointed Date: 10 October 1997
76 years old

Resigned Directors

Secretary
SELVAM, Prema
Resigned: 10 February 1999
Appointed Date: 10 October 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 October 1997
Appointed Date: 06 June 1997

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 October 1997
Appointed Date: 06 June 1997

SALTLEY LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
01 Feb 1998
New secretary appointed
01 Feb 1998
New director appointed
01 Feb 1998
Registered office changed on 01/02/98 from: suite 17211 72 new bond street london W1Y 9DD
30 Jan 1998
Particulars of mortgage/charge
06 Jun 1997
Incorporation

SALTLEY LIMITED Charges

19 November 2009
Debenture
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Aah Pharmaceuticals LTD and Barclay Pharmaceuticals LTD
Description: Undertaking, goodwill & all property & assets and rights…
30 September 2009
Legal mortgage
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H tenancy lease over 9 woodrow centre redditch with the…
10 September 2009
Legal mortgage
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H millstream pharmacy the avenue featherstone…
19 May 2009
Debenture
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
7 December 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 20 October 2010
Persons entitled: National Westminster Bank PLC
Description: All that ground floor and first floor lock-up shop k/a…
8 October 2001
Debenture
Delivered: 13 October 2001
Status: Satisfied on 20 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1998
Debenture
Delivered: 30 January 1998
Status: Satisfied on 1 August 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…