Salamis & Co Limited ST. ALBANS


Salamis & started in year 1982 as Private Limited Company with registration number 01642301. The Salamis & company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in St. Albans at Cuckmans Farm. Postal code: AL2 3NP.

There is a single director in the company at the moment - Pantelis C., appointed on 1 May 1995. In addition, a secretary was appointed - Theodoula C., appointed on 15 August 2005. 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.

Salamis & Co Limited Address / Contact

Office Address Cuckmans Farm
Office Address2 67 Ragged Hall Lane
Town St. Albans
Post code AL2 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01642301
Date of Incorporation Wed, 9th Jun 1982
Industry Non-trading company
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Theodoula C.

Position: Secretary

Appointed: 15 August 2005

Pantelis C.

Position: Director

Appointed: 01 May 1995

Andreas C.

Position: Secretary

Resigned: 09 March 1998

Pantelis C.

Position: Secretary

Appointed: 06 January 2000

Resigned: 15 August 2005

Kika C.

Position: Secretary

Appointed: 09 March 1998

Resigned: 06 January 2000

Andreas K.

Position: Director

Appointed: 01 May 1995

Resigned: 01 January 1997

Pantelis C.

Position: Director

Appointed: 05 June 1991

Resigned: 01 April 1991

Kika C.

Position: Director

Appointed: 05 June 1991

Resigned: 15 August 2005

Andreas C.

Position: Director

Appointed: 05 June 1991

Resigned: 15 August 2005

Maria K.

Position: Director

Appointed: 05 June 1991

Resigned: 01 April 1991

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Andreas C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kika C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andreas C.

Notified on 6 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Kika C.

Notified on 6 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth47 18646 832-4 125-4 780-5 435-6 090    
Balance Sheet
Cash Bank On Hand     12 51712 51712 53812 56312 577
Current Assets18 14718 15318 15918 16418 17118 17718 17718 19818 22318 237
Debtors5 6605 6615 6615 6605 6605 6605 6605 6605 6605 660
Net Assets Liabilities     -6 090-6 751-7 391-8 027-8 674
Cash Bank In Hand12 48712 49212 49812 50512 51112 517    
Net Assets Liabilities Including Pension Asset Liability47 18646 832-4 125-4 781-5 435-6 090    
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 00030 00030 000    
Profit Loss Account Reserve17 18616 832-34 125-34 780-35 435-36 090    
Shareholder Funds47 18646 832-4 125-4 780-5 435-6 090    
Other
Balances Amounts Owed To Related Parties     18 27717 616   
Creditors     24 26724 92825 58926 25026 911
Net Current Assets Liabilities-2 814-3 169-4 125-4 780-5 435-6 090-6 751-7 391-8 027-8 674
Total Assets Less Current Liabilities47 18646 832-4 125-4 780-5 435-6 090-6 751-7 391-8 027-8 674
Creditors Due Within One Year20 96121 32122 28422 94523 60624 267    
Fixed Assets50 00050 000        
Investments Fixed Assets50 00050 000        
Number Shares Allotted 30 000 30 000 30 000    
Par Value Share 1 1 1    
Share Capital Allotted Called Up Paid30 00030 00030 00030 00030 00030 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 24th, August 2023
Free Download (6 pages)

Company search