Company number 03621039
Status Active
Incorporation Date 25 August 1998
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Sub-division of shares on 17 February 2017; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of SALTER SOT LIMITED are www.saltersot.co.uk, and www.salter-sot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Salter Sot Limited is a Private Limited Company.
The company registration number is 03621039. Salter Sot Limited has been working since 25 August 1998.
The present status of the company is Active. The registered address of Salter Sot Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . SALTER, Suzanne Michelle is a Secretary of the company. SALTER, Simon Paul is a Director of the company. Secretary CROSS, Alison has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director DAWSON, Alan has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Secretary
CROSS, Alison
Resigned: 21 February 2001
Appointed Date: 14 September 1998
Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 14 September 1998
Appointed Date: 25 August 1998
Director
DAWSON, Alan
Resigned: 14 September 1998
Appointed Date: 25 August 1998
71 years old
Persons With Significant Control
Mr Simon Paul Salter
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
SALTER SOT LIMITED Events
16 Mar 2017
Sub-division of shares on 17 February 2017
13 Mar 2017
Change of share class name or designation
10 Mar 2017
Particulars of variation of rights attached to shares
09 Mar 2017
Resolutions
-
RES13 ‐
Subdivision of shares 17/02/2017
-
RES01 ‐
Resolution of adoption of Articles of Association
05 Sep 2016
Confirmation statement made on 25 August 2016 with updates
...
... and 50 more events
22 Sep 1998
Director resigned
22 Sep 1998
New director appointed
22 Sep 1998
New secretary appointed
21 Sep 1998
Company name changed arroio sot LIMITED\certificate issued on 22/09/98
25 Aug 1998
Incorporation