Saltash Bandits Ltd (Companies House Registration Number 14179525) is a private limited company incorporated on 2022-06-17 originating in England. The company is situated at 122 Fore Street, Saltash PL12 6JW. Saltash Bandits Ltd operates Standard Industrial Classification: 56101 - "licensed restaurants".
Company details
Name
Saltash Bandits Ltd
Number
14179525
Date of Incorporation:
June 17, 2022
End of financial year:
30 June
Address:
122 Fore Street, Saltash, PL12 6JW
SIC code:
56101 - Licensed restaurants
Moving on to the 1 managing director that can be found in this business, we can name: Helen L. (in the company from 17 June 2022). The official register lists 2 persons of significant control, namely: Helen L. owns over 3/4 of shares, 3/4 to full of voting rights, Dean T. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.
Directors
Accounts data
Date of Accounts
2023-06-30
Current Assets
28,455
Fixed Assets
118,260
Total Assets Less Current Liabilities
140,454
People with significant control
Helen L.
17 June 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
Dean T.
17 June 2022 - 27 March 2023
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 15th, March 2024
| accounts
Free Download
(5 pages)
Download filing
(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 15th, March 2024
| accounts
Free Download
(5 pages)
(PSC04) Change to a person with significant control Monday 27th March 2023
filed on: 4th, December 2023
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates Tuesday 4th April 2023
filed on: 4th, April 2023
| confirmation statement
Free Download
(4 pages)
(AD01) Registered office address changed from Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH England to 122 Fore Street Saltash PL12 6JW on Monday 3rd April 2023
filed on: 3rd, April 2023
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Monday 27th March 2023
filed on: 3rd, April 2023
| persons with significant control
Free Download
(1 page)
(TM01) Director appointment termination date: Monday 27th March 2023
filed on: 3rd, April 2023
| officers
Free Download
(1 page)
(AD01) Registered office address changed from 48 Fore Street Saltash PL12 6JL England to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on Tuesday 21st February 2023
filed on: 21st, February 2023
| address
Free Download
(1 page)
(AD01) Registered office address changed from Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH England to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on Tuesday 21st February 2023
filed on: 21st, February 2023
| address
Free Download
(1 page)
(PSC04) Change to a person with significant control Monday 5th December 2022
filed on: 6th, December 2022
| persons with significant control
Free Download
(2 pages)
(CH01) On Monday 5th December 2022 director's details were changed
filed on: 5th, December 2022
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 17th, June 2022
| incorporation