Company NameSalack Ltd
DirectorsChristopher Ian Lacy and Andrew John Swain
Company StatusActive
Company Number08805667
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Ian Lacy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Director NameAndrew John Swain
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Secretary NameAndrew John Swain
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

31 March 2014Delivered on: 17 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit B3 north cheshire trading estate, woodchurch road, prenton, wirral.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
5 November 2019Change of details for Andrew John Swain as a person with significant control on 28 October 2019 (2 pages)
5 November 2019Director's details changed for Christopher Ian Lacy on 28 October 2019 (2 pages)
5 November 2019Change of details for Christopher Ian Lacy as a person with significant control on 28 October 2019 (2 pages)
5 November 2019Director's details changed for Andrew John Swain on 28 October 2019 (2 pages)
5 November 2019Secretary's details changed for Andrew John Swain on 28 October 2019 (1 page)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 6 December 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of Christopher Ian Lacy as a person with significant control on 6 December 2016 (2 pages)
25 June 2018Notification of Andrew John Swain as a person with significant control on 6 December 2016 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
17 April 2014Registration of charge 088056670001 (10 pages)
17 April 2014Registration of charge 088056670001 (10 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2
(37 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2
(37 pages)