Background WavePink WaveYellow Wave

SALT BEEF AND CHIPS LIMITED (11627145)

SALT BEEF AND CHIPS LIMITED (11627145) is an active UK company. incorporated on 17 October 2018. with registered office in Sandy. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SALT BEEF AND CHIPS LIMITED has been registered for 7 years. Current directors include WEAVER, Glenda Joyce.

Company Number
11627145
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
Unit 3 Drove Road, Sandy, SG19 2HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEAVER, Glenda Joyce
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT BEEF AND CHIPS LIMITED

SALT BEEF AND CHIPS LIMITED is an active company incorporated on 17 October 2018 with the registered office located in Sandy. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SALT BEEF AND CHIPS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11627145

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 17 February 2023 (3 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Dormant

Next Due

Due by 31 October 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 April 2022 (4 years ago)
Submitted on 30 August 2022 (3 years ago)

Next Due

Due by 29 April 2023
For period ending 15 April 2023

Previous Company Names

LIBERTY WILLIAMS (LEEDS) LIMITED
From: 17 October 2018To: 11 March 2022
Contact
Address

Unit 3 Drove Road Gamlingay Sandy, SG19 2HX,

Previous Addresses

9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE Wales
From: 20 July 2022To: 9 January 2023
262 High Road High Road Harrow HA3 7BB England
From: 17 October 2018To: 20 July 2022
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Apr 22
Director Joined
Apr 22
New Owner
Jul 22
Owner Exit
Jul 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEAVER, Glenda Joyce

Active
Drove Road, SandySG19 2HX
Born February 1952
Director
Appointed 06 Oct 2020

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 7BB
Born April 1979
Director
Appointed 17 Oct 2018
Resigned 06 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Glenda Joyce Weaver

Active
Maes Gwynfryn, HolywellCH8 9LE
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Apr 2022

Mr Darren Diamond

Ceased
High Road, HarrowHA3 7BB
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Ceased 15 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
17 February 2023
DS02DS02
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
12 October 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 September 2022
DS01DS01
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2022
CERTNMCertificate of Incorporation on Change of Name
Dissolution Withdrawal Application Strike Off Company
1 March 2022
DS02DS02
Dissolution Voluntary Strike Off Suspended
26 June 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 May 2021
DS01DS01
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Incorporation Company
17 October 2018
NEWINCIncorporation