Company NameSaluci Limited
DirectorsPaul Anthony Messham and Kay Messham
Company StatusActive
Company Number08796777
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)
Previous NamePaul Messham Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Anthony Messham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
Director NameMrs Kay Messham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(10 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Anthony Messham
100.00%
Ordinary

Financials

Year2014
Net Worth£1,389,937
Cash£100
Current Liabilities£22,503

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
27 November 2023Confirmation statement made on 25 November 2023 with updates (4 pages)
25 May 2023Director's details changed for Mr Paul Anthony Messham on 25 May 2023 (2 pages)
25 May 2023Change of details for Mr Paul Anthony Messham as a person with significant control on 25 May 2023 (2 pages)
24 May 2023Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page)
24 February 2023Unaudited abridged accounts made up to 28 February 2022 (7 pages)
29 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
21 January 2022Unaudited abridged accounts made up to 28 February 2021 (7 pages)
30 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
19 January 2018Unaudited abridged accounts made up to 28 February 2017 (8 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 April 2014Previous accounting period shortened from 30 November 2014 to 28 February 2014 (1 page)
15 April 2014Previous accounting period shortened from 30 November 2014 to 28 February 2014 (1 page)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed paul messham LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(3 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed paul messham LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(3 pages)
19 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-13
(1 page)
19 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-13
(1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
(25 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
(25 pages)