Sala Imaging Limited BILSTON


Sala Imaging started in year 1986 as Private Limited Company with registration number 02034790. The Sala Imaging company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Bilston at Edm House. Postal code: WV14 0UJ. Since 24th March 2011 Sala Imaging Limited is no longer carrying the name Arrow Imaging.

At the moment there are 2 directors in the the firm, namely Daniel B. and Charles S.. In addition one secretary - Christopher F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sala Imaging Limited Address / Contact

Office Address Edm House
Office Address2 Village Way
Town Bilston
Post code WV14 0UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02034790
Date of Incorporation Mon, 7th Jul 1986
Industry Dormant Company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Daniel B.

Position: Director

Appointed: 13 November 2023

Charles S.

Position: Director

Appointed: 05 September 2023

Christopher F.

Position: Secretary

Appointed: 20 March 2023

Michael K.

Position: Director

Appointed: 01 September 2023

Resigned: 13 November 2023

Jameson H.

Position: Director

Appointed: 15 August 2023

Resigned: 15 December 2023

Neil R.

Position: Director

Appointed: 30 April 2021

Resigned: 01 September 2023

Sarah W.

Position: Secretary

Appointed: 30 April 2021

Resigned: 20 March 2023

Charles B.

Position: Director

Appointed: 30 April 2021

Resigned: 06 July 2023

David L.

Position: Director

Appointed: 02 October 2018

Resigned: 31 August 2021

Alistair W.

Position: Secretary

Appointed: 02 October 2018

Resigned: 30 April 2021

James E.

Position: Director

Appointed: 01 March 2017

Resigned: 02 October 2018

Cecil F.

Position: Director

Appointed: 30 September 2011

Resigned: 30 October 2018

Richard J.

Position: Director

Appointed: 30 September 2011

Resigned: 02 December 2015

Richard J.

Position: Secretary

Appointed: 30 September 2011

Resigned: 02 December 2015

Nicholas T.

Position: Director

Appointed: 25 May 2011

Resigned: 30 September 2011

Trevor C.

Position: Director

Appointed: 08 March 2011

Resigned: 30 September 2011

Stewart H.

Position: Director

Appointed: 08 March 2011

Resigned: 27 April 2011

Michael D.

Position: Director

Appointed: 08 March 2011

Resigned: 30 September 2011

Tomas G.

Position: Director

Appointed: 08 March 2011

Resigned: 22 January 2013

John M.

Position: Director

Appointed: 23 November 2009

Resigned: 08 March 2011

Sheryl L.

Position: Director

Appointed: 01 September 2006

Resigned: 08 March 2011

Nicholas H.

Position: Director

Appointed: 16 February 2006

Resigned: 08 March 2011

Kenneth S.

Position: Director

Appointed: 21 December 1990

Resigned: 08 March 2011

Janet S.

Position: Director

Appointed: 21 December 1990

Resigned: 08 March 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Sala Integrated Information Management Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sala Integrated Information Management Limited

Queens House 8-9 Queen Street, London, EC4N 1SP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07302128
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Arrow Imaging March 24, 2011
Arrow Microfilm June 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets3 138 5373 138 537
Debtors3 138 5373 138 537
Net Assets Liabilities2 817 8682 817 868
Other
Creditors320 669320 669
Net Current Assets Liabilities2 817 8682 817 868
Total Assets Less Current Liabilities2 817 8682 817 868

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search