You are here: bizstats.co.uk > a-z index > S list

S.a.l.t. Community Association CLAUDY


Founded in 2000, S.a.l.t. Community Association, classified under reg no. NI039650 is an active company. Currently registered at Community Hall BT47 4AH, Claudy the company has been in the business for twenty four years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 3 directors in the the company, namely William H., Aaron M. and Malcolm M.. In addition one secretary - William H. - is with the firm. 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.

S.a.l.t. Community Association Address / Contact

Office Address Community Hall
Office Address2 305a Longland Road
Town Claudy
Post code BT47 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039650
Date of Incorporation Wed, 15th Nov 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

William H.

Position: Director

Appointed: 18 January 2017

Aaron M.

Position: Director

Appointed: 18 January 2017

William H.

Position: Secretary

Appointed: 18 January 2017

Malcolm M.

Position: Director

Appointed: 08 June 2006

James H.

Position: Director

Appointed: 18 January 2017

Resigned: 17 January 2018

Crystal F.

Position: Secretary

Appointed: 26 November 2012

Resigned: 18 January 2017

Jean L.

Position: Director

Appointed: 01 March 2001

Resigned: 18 January 2017

Wilhelmena F.

Position: Director

Appointed: 01 March 2001

Resigned: 26 June 2007

William C.

Position: Director

Appointed: 01 March 2001

Resigned: 07 June 2006

Richard F.

Position: Director

Appointed: 01 March 2001

Resigned: 08 June 2006

Maureen H.

Position: Director

Appointed: 01 March 2001

Resigned: 22 February 2012

Sidney L.

Position: Director

Appointed: 01 March 2001

Resigned: 10 December 2006

Mervyn M.

Position: Director

Appointed: 01 March 2001

Resigned: 08 June 2006

Sharon M.

Position: Director

Appointed: 01 March 2001

Resigned: 31 December 2003

Ivan M.

Position: Director

Appointed: 01 March 2001

Resigned: 08 June 2006

William H.

Position: Director

Appointed: 01 March 2001

Resigned: 08 December 2003

Gladys C.

Position: Director

Appointed: 01 March 2001

Resigned: 31 October 2010

James H.

Position: Director

Appointed: 15 November 2000

Resigned: 22 February 2012

William H.

Position: Secretary

Appointed: 15 November 2000

Resigned: 22 February 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth16 08810 2798 71414 812     
Balance Sheet
Current Assets9 2452 8016006 2626 5267 34610 1776 3748 469
Net Assets Liabilities   8 3129 4129 96813 43510 26812 999
Cash Bank In Hand9 2452 8016006 262     
Net Assets Liabilities Including Pension Asset Liability16 08810 2798 71414 812     
Tangible Fixed Assets59 85455 11750 38045 643     
Reserves/Capital
Profit Loss Account Reserve16 08810 2798 71414 812     
Shareholder Funds16 08810 2798 71414 812     
Other
Creditors   315115115115115115
Fixed Assets59 85455 11750 38045 64340 90636 16931 43226 69521 958
Net Current Assets Liabilities9 1312 6864955 9476 4117 23110 0626 2598 354
Provisions For Liabilities Balance Sheet Subtotal   43 27837 90533 43228 05922 686 
Total Assets Less Current Liabilities68 98557 80350 87551 59047 31743 40041 49432 95430 312
Creditors Due Within One Year114115105315     
Provisions For Liabilities Charges52 89747 52442 16136 778     
Tangible Fixed Assets Cost Or Valuation137 974137 974137 975137 975     
Tangible Fixed Assets Depreciation78 12082 85787 59492 332     
Tangible Fixed Assets Depreciation Charged In Period 4 7374 7374 737     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Reregistration
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search

Advertisements