Company NameSalisbury Resources Limited
DirectorRobert Varga
Company StatusActive
Company Number08427724
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Varga
Date of BirthNovember 1982 (Born 41 years ago)
NationalityHungarian
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Street
Manuden
Bishop's Stortford
CM23 1DJ
Director NameMr Timothy David Vince
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU

Location

Registered Address36 The Street
Manuden
Bishop's Stortford
CM23 1DJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishManuden
WardStort Valley
Built Up AreaManuden
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

28 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 June 2020Registered office address changed from 12 Salisbury Road Penenden Heath Maidstone ME14 2TX England to 36 the Street Manuden Bishop's Stortford CM23 1DJ on 6 June 2020 (1 page)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to 12 Salisbury Road Penenden Heath Maidstone ME14 2TX on 19 February 2019 (1 page)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Termination of appointment of Timothy David Vince as a director on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Timothy David Vince as a director on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Timothy David Vince as a director on 6 July 2015 (1 page)
1 July 2015Director's details changed for Mr Timothy David Vince on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Timothy David Vince on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Timothy David Vince on 1 July 2015 (2 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Registered office address changed from Suite 39, Ground Floor, Kent House Romney Place Maidstone Kent ME15 6LH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Suite 39, Ground Floor, Kent House Romney Place Maidstone Kent ME15 6LH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Suite 39, Ground Floor, Kent House Romney Place Maidstone Kent ME15 6LH on 6 June 2014 (1 page)
29 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 March 2014Registered office address changed from 12 Salisbury Road Penenden Heath Maidstone Kent ME14 2TX United Kingdom on 29 March 2014 (1 page)
29 March 2014Registered office address changed from 12 Salisbury Road Penenden Heath Maidstone Kent ME14 2TX United Kingdom on 29 March 2014 (1 page)
29 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)