Salecrest Limited KENDAL


Salecrest started in year 1997 as Private Limited Company with registration number 03480352. The Salecrest company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Kendal at Tarnside. Postal code: LA8 8BU.

The firm has 2 directors, namely Andrew A., Jane H.. Of them, Andrew A., Jane H. have been with the company the longest, being appointed on 6 March 2023. Currently 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.

Salecrest Limited Address / Contact

Office Address Tarnside
Office Address2 Crosthwaite
Town Kendal
Post code LA8 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03480352
Date of Incorporation Fri, 12th Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Andrew A.

Position: Director

Appointed: 06 March 2023

Jane H.

Position: Director

Appointed: 06 March 2023

Heather B.

Position: Director

Appointed: 26 August 2020

Resigned: 06 March 2023

Jane H.

Position: Secretary

Appointed: 30 June 2018

Resigned: 30 August 2020

Leslie B.

Position: Director

Appointed: 30 June 2018

Resigned: 30 August 2020

Heather B.

Position: Director

Appointed: 30 June 2003

Resigned: 30 June 2018

Jane H.

Position: Director

Appointed: 30 June 2003

Resigned: 30 August 2020

Leslie B.

Position: Director

Appointed: 14 January 1998

Resigned: 12 January 1999

David T.

Position: Director

Appointed: 14 January 1998

Resigned: 19 December 2020

David T.

Position: Secretary

Appointed: 14 January 1998

Resigned: 30 June 2018

Andrew A.

Position: Director

Appointed: 14 January 1998

Resigned: 30 August 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1997

Resigned: 14 January 1998

London Law Services Limited

Position: Nominee Director

Appointed: 12 December 1997

Resigned: 14 January 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Andrew A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jane H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew A.

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

Jane H.

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

David T.

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

Andrew A.

Notified on 6 April 2016
Ceased on 6 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 196 7071 196 9001 194 508       
Balance Sheet
Current Assets12 89614 20410 45310 22413 19419 32316 01728 57957 66124 531
Net Assets Liabilities  502 670500 884503 861499 965507 124524 723548 037518 327
Cash Bank In Hand12 23614 13110 379       
Debtors6607374       
Tangible Fixed Assets1 200 0001 200 0001 200 000       
Reserves/Capital
Called Up Share Capital969696       
Profit Loss Account Reserve504 773504 966502 574       
Shareholder Funds1 196 7071 196 9001 194 508       
Other
Description Principal Activities      68 20968 20968 20968 209
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 4074 1028001 0009009901 140
Average Number Employees During Period    455111
Creditors  15 94617 58013 47326 80216 05511 11816 79613 226
Fixed Assets  508 162508 162508 162508 162508 162508 162508 162508 162
Net Current Assets Liabilities-3 293-3 100-5 492-3 871-199-7 397-3817 46140 86511 305
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  74788082    
Total Assets Less Current Liabilities1 196 7071 196 9001 194 508500 884507 963500 765508 124525 623549 027519 467
Creditors Due Within One Year16 18917 30415 945       
Number Shares Allotted 9696       
Par Value Share 11       
Revaluation Reserve691 838691 838691 838       
Share Capital Allotted Called Up Paid969696       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, October 2023
Free Download (4 pages)

Company search