GUY SALMON LIMITED
Overview
| Company Name | GUY SALMON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03547864 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GUY SALMON LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GUY SALMON LIMITED located?
| Registered Office Address | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUY SALMON LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUY SALMON HIGHGATE LIMITED | Feb 07, 2001 | Feb 07, 2001 |
| CLIVE SUTTON (RACING GREEN) LIMITED | Jun 08, 1998 | Jun 08, 1998 |
| YELLOWMIST LIMITED | Apr 17, 1998 | Apr 17, 1998 |
What are the latest accounts for GUY SALMON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GUY SALMON LIMITED?
| Last Confirmation Statement Made Up To | Dec 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 24, 2025 |
| Overdue | No |
What are the latest filings for GUY SALMON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Termination of appointment of Adam Collinson as a secretary on Jul 14, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Adam Collinson as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Moorhouse as a secretary on Jul 13, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Guy Salmon Limited as a person with significant control on Apr 06, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Certificate of change of name Company name changed guy salmon highgate LIMITED\certificate issued on 06/04/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Who are the officers of GUY SALMON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORHOUSE, Simon | Secretary | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | 311292860001 | |||||||
| MOORHOUSE, Simon | Director | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire | England | British | 311252260001 | |||||
| NIEUWENHUYS, Gerard Edward | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 66435290003 | |||||
| CARPENTER, Mark Gwilym | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | British | 105829630002 | ||||||
| COLLINSON, Adam | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 148166230001 | |||||||
| JAMES, Clive Michael | Secretary | 33 Gatewick Lane Caldecotte MK7 8LH Milton Keynes Buckinghamshire | British | 58586570002 | ||||||
| JONES, David Kevin | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 157722460001 | |||||||
| MORRIS, Mark Christopher | Secretary | Curtis House LE15 9JG Stoke Dry Rutland | British | 147628740001 | ||||||
| SUTTON, Paul Richard | Secretary | 2 Hamilton Park N5 1SJ London | British | 61986290001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| BOBROFF, Paul Andrew | Director | 7 Whittaker Street SW1W 8JQ London | British | 36964150001 | ||||||
| CARPENTER, Mark Gwilym | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 105829630002 | |||||
| COLLINSON, Adam | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | 136375910001 | |||||
| GITTELMON, Harold | Director | Collingtree Lodge Amberden Avenue Finchley N3 3BJ London | British | 58586430001 | ||||||
| GLASS, David Selig | Director | 13 Denewood EN5 1LX New Barnet Hertfordshire | England | British | 37146920001 | |||||
| JAMES, Clive Michael | Director | 33 Gatewick Lane Caldecotte MK7 8LH Milton Keynes Buckinghamshire | British | 58586570002 | ||||||
| KURNICK, Robert Harold | Director | 670 Pleasant Birmingham Michigan 48009 Usa | United States | American | 82981540007 | |||||
| MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | 147628740001 | |||||
| PAGE-MORRIS, Geoffrey Giovanni | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | 105444550002 | |||||
| SULLIVAN, Timothy | Director | 88 Ballards Way CR2 7LA South Croydon Surrey | United Kingdom | British | 54171720001 | |||||
| SUTTON, Clive Jeremy | Director | 9 Linfield Close Hendon NW4 1BZ London | British | 13672450002 | ||||||
| VAUGHAN, Laurence Edward William | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English | 40326440010 | |||||
| WAIT, Timothy Robert | Director | 44 Fairfield Avenue HA4 7PH Ruislip Middlesex | England | British | 54171830002 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of GUY SALMON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sytner Vehicles Limited | Apr 06, 2016 | Penman Way Grove Park, Enderby LE19 1ST Leicester 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0