Salvington Enterprises Ltd LEICESTER


Salvington Enterprises Ltd was formally closed on 2023-03-14. Salvington Enterprises was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be roughly 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2014-07-03) was run by 1 director.
Director Mohammed A. who was appointed on 18 May 2022.

The company was categorised as "licensed carriers" (53201). The last confirmation statement was filed on 2022-06-20 and last time the annual accounts were filed was on 31 July 2022. 2015-07-03 is the date of the latest annual return.

Salvington Enterprises Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09113630
Date of Incorporation Thu, 3rd Jul 2014
Date of Dissolution Tue, 14th Mar 2023
Industry Licensed carriers
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 4th Jul 2023
Last confirmation statement dated Mon, 20th Jun 2022

Company staff

Mohammed A.

Position: Director

Appointed: 18 May 2022

Mark M.

Position: Director

Appointed: 09 December 2020

Resigned: 18 May 2022

Gavin L.

Position: Director

Appointed: 18 August 2020

Resigned: 09 December 2020

Dale B.

Position: Director

Appointed: 03 October 2019

Resigned: 18 August 2020

Bogdan-Dumitru O.

Position: Director

Appointed: 13 March 2019

Resigned: 03 October 2019

James B.

Position: Director

Appointed: 29 August 2018

Resigned: 13 March 2019

Jason C.

Position: Director

Appointed: 18 April 2018

Resigned: 29 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 18 April 2018

David M.

Position: Director

Appointed: 25 October 2017

Resigned: 05 April 2018

Mustafe H.

Position: Director

Appointed: 21 July 2017

Resigned: 25 October 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 21 July 2017

Chad W.

Position: Director

Appointed: 14 December 2016

Resigned: 05 April 2017

Carl P.

Position: Director

Appointed: 21 April 2016

Resigned: 14 December 2016

Thomas G.

Position: Director

Appointed: 15 May 2015

Resigned: 21 April 2016

Thomas M.

Position: Director

Appointed: 11 March 2015

Resigned: 15 May 2015

Philip B.

Position: Director

Appointed: 17 December 2014

Resigned: 11 March 2015

Bartosz P.

Position: Director

Appointed: 31 July 2014

Resigned: 17 December 2014

Terence D.

Position: Director

Appointed: 03 July 2014

Resigned: 31 July 2014

People with significant control

Mohammed A.

Notified on 18 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 9 December 2020
Ceased on 18 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin L.

Notified on 18 August 2020
Ceased on 9 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dale B.

Notified on 3 October 2019
Ceased on 18 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bogdan-Dumitru O.

Notified on 13 March 2019
Ceased on 3 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 29 August 2018
Ceased on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason C.

Notified on 18 April 2018
Ceased on 29 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 25 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mustafe H.

Notified on 21 July 2017
Ceased on 25 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 21 July 2017
Nature of control: 75,01-100% shares

Carl P.

Notified on 30 June 2016
Ceased on 14 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets93149111111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 148      
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year92148      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2022
filed on: 2nd, February 2023
Free Download (5 pages)

Company search