Salamander (engineering) Limited ORMSKIRK


Founded in 1980, Salamander (engineering), classified under reg no. 01533831 is an active company. Currently registered at Unit 7 Plantation Road L40 8JT, Ormskirk the company has been in the business for 44 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 5 directors, namely Dan I., Steven M. and Maarten V. and others. Of them, Maarten V., Arno M., Robert V. have been with the company the longest, being appointed on 14 April 2021 and Dan I. has been with the company for the least time - from 1 January 2024. At present 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.

Salamander (engineering) Limited Address / Contact

Office Address Unit 7 Plantation Road
Office Address2 Burscough Industrial Estate
Town Ormskirk
Post code L40 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01533831
Date of Incorporation Wed, 10th Dec 1980
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Dan I.

Position: Director

Appointed: 01 January 2024

Steven M.

Position: Director

Appointed: 06 December 2021

Maarten V.

Position: Director

Appointed: 14 April 2021

Arno M.

Position: Director

Appointed: 14 April 2021

Robert V.

Position: Director

Appointed: 14 April 2021

Damien M.

Position: Director

Appointed: 29 October 2019

Resigned: 02 December 2021

David B.

Position: Director

Appointed: 24 July 2019

Resigned: 31 December 2023

Gavin M.

Position: Director

Appointed: 24 July 2019

Resigned: 14 April 2021

Steve G.

Position: Director

Appointed: 24 July 2013

Resigned: 09 August 2019

Burnell V.

Position: Director

Appointed: 13 March 2009

Resigned: 28 February 2011

Suzanne K.

Position: Director

Appointed: 28 February 2007

Resigned: 13 March 2009

Adam L.

Position: Director

Appointed: 28 February 2007

Resigned: 29 June 2018

Adam L.

Position: Secretary

Appointed: 28 February 2007

Resigned: 29 June 2018

Gary R.

Position: Director

Appointed: 28 February 2007

Resigned: 25 February 2019

David A.

Position: Director

Appointed: 27 September 2005

Resigned: 28 February 2007

Susan C.

Position: Director

Appointed: 01 July 1998

Resigned: 16 April 2007

Ian A.

Position: Director

Appointed: 01 April 1994

Resigned: 28 February 2007

Paul A.

Position: Director

Appointed: 01 April 1994

Resigned: 29 December 1995

David U.

Position: Director

Appointed: 30 September 1992

Resigned: 31 July 1994

Barbara A.

Position: Secretary

Appointed: 30 September 1992

Resigned: 28 February 2007

Michael P.

Position: Director

Appointed: 30 September 1992

Resigned: 31 August 2001

David A.

Position: Director

Appointed: 30 September 1992

Resigned: 30 June 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Davra Ltd from Warrington, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Electra Private Equity Plc that entered London, England as the address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Epiris Managers Llp, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Davra Ltd

7650 Daresbury Park Daresbury Park, Daresbury, Warrington, WA4 4BS, England

Legal authority Companies Acts Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05467701
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Electra Private Equity Plc

50 Grosvenor Hill, London, W1K 3QT, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 24 July 2019
Ceased on 15 April 2021
Nature of control: 75,01-100% shares

Epiris Managers Llp

Forum St Pauls 33 Gutter Lane, London, EC2V 8AS, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc320352
Notified on 6 April 2016
Ceased on 24 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 15th, January 2024
Free Download (20 pages)

Company search