ALAN SALISBURY LIMITED

Register to unlock more data on OkredoRegister

ALAN SALISBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04365495

Incorporation date

01/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Oakdene Farmyard Fleetwood Road, Greenhalgh, Preston PR4 3HECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2002)
dot icon10/04/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/06/2024
Notification of Windmill Plants & Nurseries Ltd as a person with significant control on 2024-06-01
dot icon22/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon12/10/2023
Change of details for Mr Matthew John Giddins as a person with significant control on 2023-10-12
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/03/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/06/2020
Registered office address changed from The Old Barn Mill Farm Fleetwood Road, Wesham Preston Lancashire PR4 3HD to Oakdene Farmyard Fleetwood Road Greenhalgh Preston PR4 3HE on 2020-06-12
dot icon21/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/06/2013
Termination of appointment of Advantage Accountants Ltd as a secretary
dot icon14/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Advantage Accountants Ltd on 2010-02-03
dot icon03/02/2010
Director's details changed for Mathew John Giddins on 2010-02-03
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/03/2009
Return made up to 30/01/09; full list of members
dot icon18/03/2009
Secretary appointed advantage accountants LTD
dot icon18/03/2009
Appointment terminated secretary keith ryder
dot icon31/07/2008
Amended accounts made up to 2007-09-30
dot icon18/07/2008
Return made up to 30/01/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/09/2007
Director's particulars changed
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/04/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon27/02/2007
Return made up to 30/01/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/02/2006
Return made up to 30/01/06; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/03/2005
Return made up to 30/01/05; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/02/2004
Return made up to 30/01/04; full list of members
dot icon28/01/2004
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 01/02/03; full list of members
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New secretary appointed;new director appointed
dot icon27/09/2002
Registered office changed on 27/09/02 from: unit 3, bryars farm, lea lane lea town preston PR4 0RN
dot icon27/09/2002
Secretary resigned;director resigned
dot icon27/09/2002
Director resigned
dot icon24/04/2002
Ad 26/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon13/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New secretary appointed;new director appointed
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Secretary resigned
dot icon01/02/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
351.00
-
0.00
-
-
2022
7
411.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salisbury, John Alan
Director
01/02/2002 - 30/08/2002
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/02/2002 - 01/02/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/02/2002 - 01/02/2002
36021
Rayson, Carl Andrew
Director
28/08/2002 - 31/01/2007
30
Ryder, Keith John
Director
20/09/2002 - 31/01/2007
9

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN SALISBURY LIMITED

ALAN SALISBURY LIMITED is an(a) Active company incorporated on 01/02/2002 with the registered office located at Oakdene Farmyard Fleetwood Road, Greenhalgh, Preston PR4 3HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN SALISBURY LIMITED?

toggle

ALAN SALISBURY LIMITED is currently Active. It was registered on 01/02/2002 .

Where is ALAN SALISBURY LIMITED located?

toggle

ALAN SALISBURY LIMITED is registered at Oakdene Farmyard Fleetwood Road, Greenhalgh, Preston PR4 3HE.

What does ALAN SALISBURY LIMITED do?

toggle

ALAN SALISBURY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ALAN SALISBURY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-01-30 with no updates.