Guy Salmon Limited LEICESTERSHIRE


Founded in 1998, Guy Salmon, classified under reg no. 03547864 is an active company. Currently registered at 2 Penman Way, Grove Park LE19 1ST, Leicestershire the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2022-04-06 Guy Salmon Limited is no longer carrying the name Guy Salmon Highgate.

At the moment there are 2 directors in the the company, namely Simon M. and Gerard N.. In addition one secretary - Simon M. - is with the firm. At the moment 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.

Guy Salmon Limited Address / Contact

Office Address 2 Penman Way, Grove Park
Office Address2 Leicester
Town Leicestershire
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03547864
Date of Incorporation Fri, 17th Apr 1998
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Simon M.

Position: Secretary

Appointed: 13 July 2023

Simon M.

Position: Director

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 25 May 2005

Adam C.

Position: Director

Appointed: 13 August 2014

Resigned: 14 July 2023

David J.

Position: Secretary

Appointed: 21 January 2011

Resigned: 16 May 2011

Adam C.

Position: Secretary

Appointed: 11 January 2010

Resigned: 14 July 2023

Mark C.

Position: Secretary

Appointed: 26 May 2005

Resigned: 23 September 2010

Mark C.

Position: Director

Appointed: 26 May 2005

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 30 April 2005

Resigned: 13 August 2014

Robert K.

Position: Director

Appointed: 31 May 2002

Resigned: 13 August 2014

Laurence V.

Position: Director

Appointed: 13 December 2000

Resigned: 13 August 2014

Mark M.

Position: Secretary

Appointed: 13 December 2000

Resigned: 26 May 2005

Mark M.

Position: Director

Appointed: 13 December 2000

Resigned: 26 May 2005

Clive J.

Position: Director

Appointed: 14 May 1998

Resigned: 13 December 2000

David G.

Position: Director

Appointed: 14 May 1998

Resigned: 14 May 1998

Paul S.

Position: Secretary

Appointed: 14 May 1998

Resigned: 14 May 1998

Clive J.

Position: Secretary

Appointed: 14 May 1998

Resigned: 13 December 2000

Clive S.

Position: Director

Appointed: 14 May 1998

Resigned: 13 December 2000

Harold G.

Position: Director

Appointed: 14 May 1998

Resigned: 13 December 2000

Timothy W.

Position: Director

Appointed: 14 May 1998

Resigned: 13 December 2000

Paul B.

Position: Director

Appointed: 14 May 1998

Resigned: 13 December 2000

Timothy S.

Position: Director

Appointed: 14 May 1998

Resigned: 30 September 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1998

Resigned: 14 May 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 April 1998

Resigned: 14 May 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Sytner Vehicles Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sytner Vehicles Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3574418
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Guy Salmon Highgate April 6, 2022
Clive Sutton (racing Green) February 7, 2001
Yellowmist June 8, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements