Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALA GROUP LIMITED
Company Information for

SALA GROUP LIMITED

3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
Company Registration Number
00830822
Private Limited Company
Liquidation

Company Overview

About Sala Group Ltd
SALA GROUP LIMITED was founded on 1964-12-11 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". Sala Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SALA GROUP LIMITED
 
Legal Registered Office
3M CENTRE
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 8HT
Other companies in B98
 
Previous Names
BARROW HEPBURN SALA LIMITED09/11/1999
Filing Information
Company Number 00830822
Company ID Number 00830822
Date formed 1964-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 26/06/2018
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 10:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SALA GROUP LIMITED
The following companies were found which have the same name as SALA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALA GROUP PTY LTD QLD 4014 Dissolved Company formed on the 2016-04-20
SALA GROUP HOLDINGS SDN. BHD. Active
SALA GROUP LTD Pro Glass 4 Fourth Avenue Crewe CHESHIRE CW1 6XL Active Company formed on the 2021-05-16
SALA GROUP LLC 11 Woodhollow Rd Nassau Albertson NY 11507 Active Company formed on the 2022-02-01
SALA GROUP LLC 16115 ESCHER RD CYPRESS TX 77433 Active Company formed on the 2024-02-24

Company Officers of SALA GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
DAVID JAMES ASHLEY
Director 2015-08-03
SIMLA SEMERCIYAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2015-08-03 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2015-08-03 2018-04-30
RICHARD WILLIAM MARSDEN
Director 2013-04-01 2016-03-31
MASROOR ALI
Company Secretary 2005-11-21 2015-08-03
MASROOR ALI
Director 2008-05-27 2015-08-03
BRADLEY GATES
Director 2012-02-29 2013-11-15
ANDERS PETTERSSON
Director 2010-04-01 2012-01-19
PAUL ANDREW BINFIELD
Director 2007-10-17 2010-06-30
ANNETTE MARIE KAISER
Director 2005-11-21 2007-10-17
MICHAEL GORDON ASHTON
Company Secretary 2000-01-05 2005-11-21
MICHAEL GORDON ASHTON
Director 2000-01-05 2005-11-21
NICHOLAS DAVID MARTIN
Director 1999-09-30 2004-02-13
BERNARD ROBERT ADOR
Director 1998-11-10 2003-04-14
ROBERT CLIFFORD OVERALL
Director 1998-06-01 2000-07-20
DOUGLAS JOHN PAUL GRAY
Company Secretary 1998-10-21 1999-12-31
DOUGLAS JOHN PAUL GRAY
Director 1998-10-21 1999-12-31
GLYN JONES
Director 1994-05-17 1999-09-30
CREIGHTON FRANCIS TWIGGS
Company Secretary 1993-12-06 1998-10-21
MICHAEL JOHN BALDWIN
Director 1994-05-17 1998-10-21
KENNETH JOHN GREATBATCH
Director 1997-06-09 1998-10-21
DAVID CHARLES EATON
Director 1994-05-17 1998-05-31
ROBERT CALDER MARTIN
Director 1993-12-16 1997-06-09
WAYNE DALE BUROW
Director 1990-05-01 1996-09-26
ROBERT KASTNER
Director 1994-05-17 1995-10-06
FRANK WILLIAM BUCKLEY
Director 1991-11-23 1994-12-06
MICHAEL JOHN BALDWIN
Director 1993-05-14 1994-11-23
DAVID ANTHONY GRAHAM DIDDEN
Director 1993-05-14 1994-11-23
ROBIN MATHIAS
Director 1991-11-23 1994-01-31
MICHAEL GEORGE GRIMBLY
Company Secretary 1991-11-23 1993-12-06
EDWARD CORNELIS SHORNEY
Company Secretary 1991-11-23 1993-12-03
JOHN HENRY FIELDHOUSE
Director 1991-11-23 1993-08-18
JOHN CAMPBELL CROKER
Director 1992-07-02 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR LIMITED Director 2018-05-01 CURRENT 1952-08-12 Active
SIMLA SEMERCIYAN FIGGIE (G.B.) LIMITED Director 2018-05-01 CURRENT 1959-03-25 Active
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2018-05-01 CURRENT 1982-03-22 Active
SIMLA SEMERCIYAN FIGGIE (U.K.) LIMITED Director 2018-05-01 CURRENT 1985-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP LIMITED Director 2018-05-01 CURRENT 2005-09-08 Liquidation
SIMLA SEMERCIYAN AEARO LIMITED Director 2018-05-01 CURRENT 1995-06-12 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY ROW LIMITED Director 2018-05-01 CURRENT 2011-12-22 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY UK HOLDING LTD Director 2018-05-01 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMLA SEMERCIYAN SECURITY PRINTING AND SYSTEMS TRUSTEES LIMITED Director 2018-05-01 CURRENT 2000-07-12 Active - Proposal to Strike off
SIMLA SEMERCIYAN T.A.G. LIMITED Director 2018-05-01 CURRENT 2002-03-11 Liquidation
SIMLA SEMERCIYAN REDWING ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2007-03-22 Liquidation
SIMLA SEMERCIYAN REDWING HOLDINGS 2 LIMITED Director 2018-05-01 CURRENT 2007-05-21 Liquidation
SIMLA SEMERCIYAN IST INSTRUMENT (UK) LIMITED Director 2018-05-01 CURRENT 2016-01-20 Active - Proposal to Strike off
SIMLA SEMERCIYAN BIOTRACE LIMITED Director 2018-05-01 CURRENT 1988-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-10LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-10LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-22AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-05-16AP03SECRETARY APPOINTED MR IAN RICHARD BROWN
2018-05-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID JUBB
2018-03-26AA01PREVSHO FROM 30/06/2017 TO 29/06/2017
2017-08-30AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARROW HEPBURN GROUP LIMITED
2016-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-06AR0129/06/16 FULL LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-04AR0123/11/15 FULL LIST
2015-10-09AP03SECRETARY APPOINTED MR DAVID ANTHONY JUBB
2015-10-09AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2015-10-09AP01DIRECTOR APPOINTED MR DAVID JAMES ASHLEY
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MASROOR ALI
2015-10-09AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY MASROOR ALI
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 5 MERSE ROAD MOONS MOAT NORTH INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 9HL
2015-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0123/11/14 FULL LIST
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-26AR0123/11/13 FULL LIST
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY GATES
2013-04-02AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MARSDEN
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 6 CANON HARNETT COURT WARREN FARM WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NF
2013-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-29AR0123/11/12 FULL LIST
2012-04-30RP04SECOND FILING FOR FORM AP01
2012-03-22RES01ADOPT ARTICLES 29/02/2012
2012-02-09AP01DIRECTOR APPOINTED MR BRADLEY GATES
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS PETTERSSON
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-02AR0123/11/11 FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-15AR0123/11/10 FULL LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BINFIELD
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MASROOR ALI / 01/07/2010
2010-04-29AP01DIRECTOR APPOINTED MR ANDERS PETTERSSON
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RHYS WILLIAMS
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BINFIELD / 01/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MASROOR ALI / 01/12/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12288aDIRECTOR APPOINTED MR GARETH RHYS WILLIAMS
2008-12-10363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-08-15288aDIRECTOR APPOINTED MR MASROOR ALI
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL TRINDER
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2006-11-28363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bSECRETARY RESIGNED
2005-12-21288aNEW SECRETARY APPOINTED
2005-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-06288bDIRECTOR RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-05-04288bDIRECTOR RESIGNED
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: UNIT 4 OLD MILL ROAD PORTISHEAD BRISTOL AVON BS20 9BX
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-08-10288aNEW DIRECTOR APPOINTED
2003-07-16288bDIRECTOR RESIGNED
2003-04-25288bDIRECTOR RESIGNED
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-11363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-21363aRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SALA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-06-28
Fines / Sanctions
No fines or sanctions have been issued against SALA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-21 Satisfied ROBERT FLEMING & CO. LIMITED
PATENT AND TRADEMARK COLLATERAL ASSIGNMENT AND SECURITY AGREEMENT 1998-10-21 Satisfied ROBERT FLEMING & CO LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALA GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SALA GROUP LIMITED

SALA GROUP LIMITED has registered 1 patents

GB2345719 ,

Domain Names
We do not have the domain name information for SALA GROUP LIMITED
Trademarks

Trademark applications by SALA GROUP LIMITED

SALA GROUP LIMITED is the Owner at publication for the trademark ZORBA ™ (86269155) through the USPTO on the 2014-05-01
Fall protection, fall arrest, and rescue equipment, namely, energy absorbing devices in the nature of shock absorbers
Income
Government Income
We have not found government income sources for SALA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SALA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SALA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySALA GROUP LIMITEDEvent Date2018-06-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.