Saluss Limited WAKEFIELD


Saluss started in year 2002 as Private Limited Company with registration number 04497337. The Saluss company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wakefield at Unit 4 Jubilee Business Park. Postal code: WF4 4TD. Since 2006-05-17 Saluss Limited is no longer carrying the name Deetronic Safety Systems.

The company has one director. Jason L., appointed on 4 April 2023. There are currently no secretaries appointed. At the moment 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.

Saluss Limited Address / Contact

Office Address Unit 4 Jubilee Business Park
Office Address2 Jubilee Way Grange Moor
Town Wakefield
Post code WF4 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04497337
Date of Incorporation Mon, 29th Jul 2002
Industry Dormant Company
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Jason L.

Position: Director

Appointed: 04 April 2023

Dominic H.

Position: Director

Appointed: 21 June 2023

Resigned: 30 November 2023

Dominic H.

Position: Secretary

Appointed: 21 June 2023

Resigned: 30 November 2023

Paul M.

Position: Director

Appointed: 28 February 2022

Resigned: 31 December 2022

James H.

Position: Secretary

Appointed: 24 February 2020

Resigned: 30 June 2023

James H.

Position: Director

Appointed: 24 February 2020

Resigned: 30 June 2023

Neil D.

Position: Secretary

Appointed: 16 June 2017

Resigned: 31 December 2019

Steven J.

Position: Secretary

Appointed: 25 April 2016

Resigned: 16 June 2017

Alastair W.

Position: Director

Appointed: 20 December 2011

Resigned: 05 April 2016

Stuart M.

Position: Director

Appointed: 30 June 2009

Resigned: 28 February 2022

Julie L.

Position: Secretary

Appointed: 01 December 2007

Resigned: 30 June 2009

Jane W.

Position: Director

Appointed: 13 November 2002

Resigned: 01 December 2007

Jane W.

Position: Secretary

Appointed: 13 November 2002

Resigned: 01 December 2007

Michael D.

Position: Director

Appointed: 13 November 2002

Resigned: 30 June 2009

Gordon P.

Position: Director

Appointed: 29 July 2002

Resigned: 01 December 2007

Peter M.

Position: Director

Appointed: 29 July 2002

Resigned: 01 December 2007

Peter M.

Position: Secretary

Appointed: 29 July 2002

Resigned: 13 November 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Prism Uk Medical Limited from Wakefield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Prism Uk Medical Limited

Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04992349
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Deetronic Safety Systems May 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth-3 645-3 645-3 645-3 645-3 645   
Balance Sheet
Net Assets Liabilities    3 6453 6453 6453 645
Net Assets Liabilities Including Pension Asset Liability-3 645-3 645-3 645-3 645-3 645   
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000   
Profit Loss Account Reserve21 35521 35521 35521 35521 355   
Shareholder Funds-3 645-3 645-3 645-3 645-3 645   
Other
Average Number Employees During Period       2
Creditors    3 6453 6453 6453 645
Net Current Assets Liabilities    3 6453 6453 6453 645
Total Assets Less Current Liabilities    3 6453 6453 6453 645
Creditors Due After One Year3 6453 6453 6453 6453 645   
Other Aggregate Reserves-35 000-35 000-35 000-35 000-35 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-11-30
filed on: 13th, September 2023
Free Download (4 pages)

Company search

Advertisements