ADRIAN SALT AND PANG LIMITED

Register to unlock more data on OkredoRegister

ADRIAN SALT AND PANG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03380613

Incorporation date

04/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 267 High Road, Leyton, London E10 5QNCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1997)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon19/07/2023
Registered office address changed from 36 - 38 Westbourne Grove Newton Road London W2 5SH England to 1st Floor 267 High Road Leyton London E10 5QN on 2023-07-19
dot icon19/07/2023
Change of details for Miss Annie Wai Wah Pang as a person with significant control on 2023-07-19
dot icon19/07/2023
Director's details changed for Miss Annie Wai Wah Pang on 2023-07-19
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/10/2021
Appointment of Mr William Hartland Rodney as a director on 2021-10-22
dot icon25/10/2021
Termination of appointment of Adrian Laurence Salt as a director on 2021-10-22
dot icon23/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon13/05/2021
Director's details changed for Adrian Laurence Salt on 2021-05-13
dot icon13/05/2021
Director's details changed for Miss Annie Wai Wah Pang on 2021-05-13
dot icon13/05/2021
Change of details for Adrian Laurence Salt as a person with significant control on 2021-05-13
dot icon13/05/2021
Change of details for Miss Annie Wai Wah Pang as a person with significant control on 2021-05-13
dot icon13/05/2021
Registered office address changed from 66 Prescot Street London E1 8NN to 36 - 38 Westbourne Grove Newton Road London W2 5SH on 2021-05-13
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-29
dot icon23/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon22/06/2020
Director's details changed for Adrian Laurence Salt on 2020-06-22
dot icon22/06/2020
Director's details changed for Miss Annie Wai Wah Pang on 2020-06-22
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-29
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon26/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-06-04 with updates
dot icon18/07/2018
Director's details changed for Adrian Laurence Salt on 2018-07-18
dot icon18/07/2018
Director's details changed for Miss Annie Wai Wah Pang on 2018-07-18
dot icon22/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon20/06/2017
Director's details changed for Miss Annie Wai Wah Pang on 2017-06-14
dot icon20/06/2017
Director's details changed for Adrian Laurence Salt on 2017-06-04
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon17/06/2017
Director's details changed for Miss Annie Wai Wah Pang on 2017-06-14
dot icon16/06/2017
Director's details changed for Adrian Laurence Salt on 2017-06-14
dot icon14/06/2017
Director's details changed for Adrian Laurence Salt on 2017-06-12
dot icon14/06/2017
Director's details changed for Miss Annie Wai Wah Pang on 2017-06-12
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon27/05/2014
Registered office address changed from 21 Buckle Street London E1 8NN England on 2014-05-27
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Registered office address changed from 24 Brookland Rise London London NW11 6DP United Kingdom on 2013-10-01
dot icon22/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon02/07/2010
Director's details changed for Annie Wai Wah Pang on 2010-06-01
dot icon02/07/2010
Director's details changed for Adrian Laurence Salt on 2010-06-01
dot icon02/07/2010
Registered office address changed from Centurion Court, Suite 35 83 Camp Road St. Albans Herts AL1 5JN on 2010-07-02
dot icon02/07/2010
Termination of appointment of Sterford Corporate Services as a secretary
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 04/06/09; full list of members
dot icon20/08/2009
Location of register of members
dot icon20/08/2009
Location of debenture register
dot icon22/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 04/06/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 04/06/07; full list of members
dot icon12/07/2007
Secretary's particulars changed
dot icon12/07/2007
Location of debenture register
dot icon12/07/2007
Location of register of members
dot icon12/07/2007
Registered office changed on 12/07/07 from: sterling ford winston house 2 dollis park finchley london N3 1BF
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 04/06/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/11/2005
Director resigned
dot icon07/07/2005
Return made up to 04/06/05; full list of members
dot icon07/07/2005
Registered office changed on 07/07/05 from: sterford corporate services stanhope house 4-8 highgate high street london N6 5JR
dot icon24/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 04/06/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 04/06/03; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 04/06/02; full list of members
dot icon10/08/2001
Return made up to 04/06/01; full list of members
dot icon19/06/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon18/04/2001
Accounts for a small company made up to 2000-06-30
dot icon06/07/2000
Return made up to 04/06/00; full list of members
dot icon06/06/2000
Registered office changed on 06/06/00 from: sterford corporate services 6-10 cambridge terrace regents park london NW1 4JW
dot icon06/06/2000
Accounts for a small company made up to 1999-06-30
dot icon15/09/1999
Accounts for a small company made up to 1998-06-30
dot icon27/07/1999
Return made up to 04/06/99; no change of members
dot icon10/09/1998
Return made up to 04/06/98; full list of members
dot icon27/10/1997
Director resigned
dot icon10/10/1997
Certificate of change of name
dot icon02/09/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon04/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-50.35 % *

* during past year

Cash in Bank

£34,146.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.98K
-
0.00
68.77K
-
2022
1
612.00
-
0.00
34.15K
-
2022
1
612.00
-
0.00
34.15K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

612.00 £Descended-98.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.15K £Descended-50.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STERFORD CORPORATE SERVICES LIMITED
Corporate Director
04/06/1997 - 30/06/2005
12
STERFORD CORPORATE SERVICES LIMITED
Corporate Secretary
04/06/1997 - 04/06/2010
12
Rodney, William Hartland
Director
22/10/2021 - Present
4
Rodney, William Hartland
Director
05/06/1997 - 15/09/1997
4
Adrian Laurence Salt
Director
26/08/1997 - 22/10/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADRIAN SALT AND PANG LIMITED

ADRIAN SALT AND PANG LIMITED is an(a) Active company incorporated on 04/06/1997 with the registered office located at 1st Floor 267 High Road, Leyton, London E10 5QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADRIAN SALT AND PANG LIMITED?

toggle

ADRIAN SALT AND PANG LIMITED is currently Active. It was registered on 04/06/1997 .

Where is ADRIAN SALT AND PANG LIMITED located?

toggle

ADRIAN SALT AND PANG LIMITED is registered at 1st Floor 267 High Road, Leyton, London E10 5QN.

What does ADRIAN SALT AND PANG LIMITED do?

toggle

ADRIAN SALT AND PANG LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ADRIAN SALT AND PANG LIMITED have?

toggle

ADRIAN SALT AND PANG LIMITED had 1 employees in 2022.

What is the latest filing for ADRIAN SALT AND PANG LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.