Company number 02176517
Status Active
Incorporation Date 12 October 1987
Company Type Private Limited Company
Address VICTORIA SPORTS CLUB, THE PROMENADE, SOUTHPORT, PR9 0DS
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SALTARCH TRADING LIMITED are www.saltarchtrading.co.uk, and www.saltarch-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Saltarch Trading Limited is a Private Limited Company.
The company registration number is 02176517. Saltarch Trading Limited has been working since 12 October 1987.
The present status of the company is Active. The registered address of Saltarch Trading Limited is Victoria Sports Club The Promenade Southport Pr9 0ds. . BIRCH, Peter Henry is a Secretary of the company. BIRCH, Jessica Margaret is a Director of the company. BIRCH, Peter Henry is a Director of the company. BIRCH, Walter Alfred is a Director of the company. Director RIMMER, Peter has been resigned. Director RIMMER, Theresa has been resigned. The company operates in "Activities of sport clubs".
Current Directors
Resigned Directors
Director
RIMMER, Peter
Resigned: 11 October 1993
Appointed Date: 08 May 1992
88 years old
Director
RIMMER, Theresa
Resigned: 27 April 1996
Appointed Date: 11 October 1993
83 years old
Persons With Significant Control
Mr Walter Alfred Birch
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Jessica Margaret Birch
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SALTARCH TRADING LIMITED Events
10 Apr 2017
Total exemption small company accounts made up to 30 September 2016
27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
04 May 2016
Total exemption small company accounts made up to 30 September 2015
01 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
20 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 76 more events
19 Feb 1988
Wd 19/01/88 ad 13/10/87--------- £ si 58500@1=58500 £ ic 2/58502
05 Feb 1988
Registered office changed on 05/02/88 from: 15 church road tarleton preston PR4 6UR
04 Nov 1987
Registered office changed on 04/11/87 from: 50 old street london EC1V 9AQ
04 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Oct 1987
Incorporation
13 July 1992
Debenture
Delivered: 21 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1992
Legal charge
Delivered: 12 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property at promenade southport merseyside fixed charge…
8 May 1992
Legal charge
Delivered: 12 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property at promenade southport merseyside fixed charge…
17 March 1989
Legal mortgage
Delivered: 30 March 1989
Status: Satisfied
on 19 May 1992
Persons entitled: National Westminster Bank PLC
Description: L/H land & building on the south east side of the promenade…