Salinity Uk Limited NEWBURY


Founded in 1995, Salinity Uk, classified under reg no. 03107316 is an active company. Currently registered at 2 Communications Road RG19 6AB, Newbury the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 9th January 1996 Salinity Uk Limited is no longer carrying the name Acraman (119).

The company has 2 directors, namely Mira O., Bengt O.. Of them, Bengt O. has been with the company the longest, being appointed on 16 November 2015 and Mira O. has been with the company for the least time - from 31 December 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Salinity Uk Limited Address / Contact

Office Address 2 Communications Road
Office Address2 Greenham Business Park
Town Newbury
Post code RG19 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107316
Date of Incorporation Wed, 27th Sep 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Mira O.

Position: Director

Appointed: 31 December 2016

Bengt O.

Position: Director

Appointed: 16 November 2015

Oscar B.

Position: Director

Appointed: 16 November 2015

Resigned: 31 December 2016

Lucas H.

Position: Director

Appointed: 14 July 2011

Resigned: 16 November 2015

Borje O.

Position: Director

Appointed: 01 May 2009

Resigned: 01 May 2009

Jonas J.

Position: Director

Appointed: 01 April 2009

Resigned: 16 November 2015

Mira O.

Position: Director

Appointed: 12 March 2004

Resigned: 01 April 2009

Sven H.

Position: Director

Appointed: 02 December 2002

Resigned: 01 April 2009

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 20 April 2002

Resigned: 28 January 2015

Jon H.

Position: Director

Appointed: 18 September 2000

Resigned: 15 November 2001

Britt A.

Position: Director

Appointed: 03 April 2000

Resigned: 12 March 2004

David B.

Position: Director

Appointed: 03 April 2000

Resigned: 01 September 2000

Hans S.

Position: Director

Appointed: 03 April 2000

Resigned: 02 December 2002

Mats-Ake T.

Position: Director

Appointed: 01 July 1999

Resigned: 02 December 2002

Hakan Y.

Position: Director

Appointed: 18 September 1998

Resigned: 03 April 2000

David P.

Position: Secretary

Appointed: 04 December 1997

Resigned: 20 April 2002

Bo C.

Position: Director

Appointed: 13 December 1996

Resigned: 19 September 1997

Lars S.

Position: Director

Appointed: 26 March 1996

Resigned: 18 September 1998

Sven H.

Position: Director

Appointed: 29 December 1995

Resigned: 13 December 1996

Bjorn W.

Position: Secretary

Appointed: 29 December 1995

Resigned: 04 December 1997

Shannon Court Trustees Limited

Position: Secretary

Appointed: 21 December 1995

Resigned: 29 December 1995

Bjorn W.

Position: Director

Appointed: 21 December 1995

Resigned: 06 April 2000

Robin S.

Position: Nominee Director

Appointed: 27 September 1995

Resigned: 21 December 1995

Timothy P.

Position: Nominee Director

Appointed: 27 September 1995

Resigned: 21 December 1995

Robin S.

Position: Nominee Secretary

Appointed: 27 September 1995

Resigned: 21 December 1995

Company previous names

Acraman (119) January 9, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 3rd, March 2023
Free Download (4 pages)

Company search