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

SALUKI LIMITED

Inducta House Fryers Road, Bloxwich, Walsall, WEST MIDLANDS, WS2 7LZ,
Company Registration Number
01600898
Private Limited Company
Liquidation

Company Overview

About Saluki Ltd
SALUKI LIMITED was founded on 1981-11-30 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Saluki Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SALUKI LIMITED
 
Legal Registered Office
Inducta House Fryers Road
Bloxwich
Walsall
WEST MIDLANDS
WS2 7LZ
Other companies in LE7
 
Telephone0116 276 3509
 
Filing Information
Company Number 01600898
Company ID Number 01600898
Date formed 1981-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-08-30
Account next due 30/05/2020
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB371750158  
Last Datalog update: 2023-06-22 11:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALUKI 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 SALUKI LIMITED
The following companies were found which have the same name as SALUKI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Saluki Acquisitions, LLC 1718 Capitol Avenue Cheyenne WY 82001 Active Company formed on the 2018-12-20
SALUKI ASSOCIATES INC Georgia Unknown
SALUKI ASSOCIATION OF GREATER ATLANTA INC Georgia Unknown
SALUKI ASSOCIATION OF GREATER ATLANTA INC Georgia Unknown
SALUKI ASSOCIATES INC Georgia Unknown
Saluki Aviation LLC Delaware Unknown
SALUKI BOW CO LLC 17809 SE 260TH AVENUE ROAD UMATILLA FL 32784 Active Company formed on the 2011-07-11
SALUKI BROADCASTING CORPORATION Georgia Unknown
SALUKI BROADCASTING CORPORATION Georgia Unknown
SALUKI BUILDING SERVICES Singapore Dissolved Company formed on the 2008-09-11
SALUKI CLINICAL LTD 2C ASHWORTH STREET WATERFOOT ROSSENDALE BB4 7AY Active Company formed on the 2024-02-19
SALUKI CLUB OF AMERICA, INC. 3582 BRYCE STREET COCOA FL 32926 Active Company formed on the 2018-11-20
SALUKI CONSULTANTS LTD UNIT 2 ST MELLONS ENTERPRISE CENTRE CRICKHOWELL ROAD ST MELLONS CARDIFF CF3 0EX Dissolved Company formed on the 2016-08-03
SALUKI CONSTRUCTION, LLC 156 SOUTH STATE ROAD 415 NEW SMYRNA BEACH FL 32168 Active Company formed on the 2005-11-08
SALUKI DESIGN LIMITED 7 LEWISHER ROAD LEICESTER LE4 9LR Active Company formed on the 2019-08-13
SALUKI DEVELOPMENT LLC California Unknown
Saluki Development LLC Indiana Unknown
SALUKI DIGITAL LTD 2 MILL LANE TOCKINGTON BRISTOL GLOUCESTERSHIRE BS32 4LL Active - Proposal to Strike off Company formed on the 2016-10-07
SALUKI EMERALD COAST PROPERTIES, LLC 327 COUNTY HIGHWAY 393 SOUTH SANTA ROSA BEACH FL 32459 Active Company formed on the 2016-04-18
SALUKI ENGINEERING COMPLEX PVT LTD 40-9-70 KALA NAGARVIJAYAWADA KRISHNA ANDHRA PRADESH Andhra Pradesh DORMANT Company formed on the 1985-08-06

Company Officers of SALUKI LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOHN CARTER
Director 2016-02-11
EVERT PIETER DE VRIES
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JOHN DYCKHOFF
Company Secretary 1999-09-01 2015-04-02
ADAM JOHN DYCKHOFF
Director 1999-06-10 2015-04-02
GIRISH NAROTAM TAILOR
Director 1999-06-10 2015-04-02
ROGER JOHN DYCKHOFF
Company Secretary 1991-05-24 1999-08-31
ROBERT GRAHAM COLEMAN
Director 1991-05-24 1999-08-31
ROGER JOHN DYCKHOFF
Director 1991-05-24 1999-08-31
HOWARD DAVID WOOD
Director 1991-05-24 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN CARTER HILLMAX LIMITED Director 2017-08-01 CURRENT 2016-06-25 Active
COLIN JOHN CARTER PARKWELL ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2015-03-10 Liquidation
COLIN JOHN CARTER CHESHIRE PRINT FINISHERS LIMITED Director 2015-06-22 CURRENT 1989-05-31 Active - Proposal to Strike off
COLIN JOHN CARTER CHESHIRE PACKAGING GROUP LIMITED Director 2015-06-22 CURRENT 2001-01-18 Liquidation
COLIN JOHN CARTER CREATIVE BRANDS LIMITED Director 2015-06-22 CURRENT 2007-11-23 Active
COLIN JOHN CARTER OXENSTRONG LTD Director 2015-06-22 CURRENT 2014-07-14 Active - Proposal to Strike off
COLIN JOHN CARTER SHILLING MERGERS LIMITED Director 2014-11-01 CURRENT 2009-10-16 Active
COLIN JOHN CARTER JUSTINGWILL LTD Director 2014-05-15 CURRENT 2014-05-15 Active
COLIN JOHN CARTER SHILLING TRADING LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
COLIN JOHN CARTER SHILLING GROUP HOLDINGS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
COLIN JOHN CARTER ARDEN COMMERCIAL FINANCE LTD Director 2009-02-06 CURRENT 2009-02-06 Active
EVERT PIETER DE VRIES AMTEC HOLDINGS LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
EVERT PIETER DE VRIES HARWELL ENGINEERING LIMITED Director 2018-02-07 CURRENT 1991-07-23 In Administration/Administrative Receiver
EVERT PIETER DE VRIES BOLLIN PRINT FINISHERS LTD Director 2018-02-02 CURRENT 2012-08-16 Active - Proposal to Strike off
EVERT PIETER DE VRIES ANNOTY LIMITED Director 2018-01-01 CURRENT 2016-06-15 Active - Proposal to Strike off
EVERT PIETER DE VRIES CREATIVE SOLUTIONS (MANCHESTER) LIMITED Director 2017-09-01 CURRENT 2002-10-02 Liquidation
EVERT PIETER DE VRIES CREATIVE BRANDS LIMITED Director 2017-08-31 CURRENT 2007-11-23 Active
EVERT PIETER DE VRIES PARKWELL ENTERPRISES LIMITED Director 2015-03-30 CURRENT 2015-03-10 Liquidation
EVERT PIETER DE VRIES CHPM LIMITED Director 2008-10-17 CURRENT 2008-10-17 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
2023-06-22Final Gazette dissolved via compulsory strike-off
2023-03-22Voluntary liquidation. Return of final meeting of creditors
2023-03-22Voluntary liquidation. Return of final meeting of creditors
2022-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-19
2021-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-19
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM Stanford House Stanford Bridge Worcester WR6 6RU England
2020-04-14LIQ02Voluntary liquidation Statement of affairs
2020-04-14600Appointment of a voluntary liquidator
2020-04-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-20
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 7 Lewisher Road Leicester LE4 9LR England
2020-02-01PSC04Change of details for Mr Sidney John Nicholls as a person with significant control on 2020-01-31
2020-02-01CH01Director's details changed for Mr Sidney John Nicholls on 2020-01-31
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-02-01PSC07CESSATION OF EVERT PIETER DE VRIES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
2019-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY JOHN NICHOLLS
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EVERT PIETER DE VRIES
2019-02-01AP01DIRECTOR APPOINTED MR SIDNEY JOHN NICHOLLS
2019-01-09PSC07CESSATION OF COLIN JOHN CARTER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERT PIETER DE VRIES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CARTER
2018-08-31AA30/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016008980007
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 20500
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-21SH0131/08/16 STATEMENT OF CAPITAL GBP 20500
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AP01DIRECTOR APPOINTED MR COLIN JOHN CARTER
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-08AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-25AA01Previous accounting period extended from 28/02/15 TO 31/08/15
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN DYCKHOFF
2015-04-29AP01DIRECTOR APPOINTED MR EVERT PIETER DE VRIES
2015-04-29TM02Termination of appointment of Adam John Dyckhoff on 2015-04-02
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GIRISH NAROTAM TAILOR
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM 63 Fosse Way Syston Leicestershire LE7 1NF
2015-04-23RES13Resolutions passed:
  • Re-documents 02/04/2015
  • Re-documents 02/04/2015
2015-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016008980006
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016008980005
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016008980004
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-12AR0110/02/15 FULL LIST
2015-02-11SH0120/02/13 STATEMENT OF CAPITAL GBP 500
2014-09-26AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-18AR0106/05/14 FULL LIST
2013-11-22AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-30AR0106/05/13 FULL LIST
2012-10-03AA28/02/12 TOTAL EXEMPTION SMALL
2012-05-09AR0106/05/12 FULL LIST
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 7 LEWISHER ROAD BARKBY ROAD LEICESTER LE4 9LR
2011-10-18AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-15AR0106/05/11 FULL LIST
2010-09-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-01AR0106/05/10 FULL LIST
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GIRISH NAROTAM TAILOR / 06/05/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN DYCKHOFF / 06/05/2010
2009-08-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-08-12AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-15353LOCATION OF REGISTER OF MEMBERS
2008-05-15190LOCATION OF DEBENTURE REGISTER
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-18363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-05-18190LOCATION OF DEBENTURE REGISTER
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18353LOCATION OF REGISTER OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-09363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-11363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/04
2004-05-17363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/03
2003-05-16363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-22363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-05-30363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-22363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-10-19288aNEW SECRETARY APPOINTED
1999-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-19288bDIRECTOR RESIGNED
1999-06-17288aNEW DIRECTOR APPOINTED
1999-06-17363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-06-17288aNEW DIRECTOR APPOINTED
1999-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-12363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-13363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1996-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-04395PARTICULARS OF MORTGAGE/CHARGE
1996-06-07363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-04-17288DIRECTOR RESIGNED
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-06-15363sRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1994-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-05-20363sRETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS
1993-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SALUKI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-03-31
Appointmen2020-03-31
Fines / Sanctions
No fines or sanctions have been issued against SALUKI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding
2015-04-02 Outstanding
2015-04-02 Outstanding
DEBENTURE DEED 1996-09-04 Satisfied LLOYDS BANK PLC
DEBENTURE 1992-03-02 Satisfied
DEBENTURE 1986-06-05 Satisfied
Creditors
Creditors Due Within One Year 2012-02-29 £ 105,010

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-30

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 SALUKI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 500
Cash Bank In Hand 2012-02-29 £ 72,982
Current Assets 2012-02-29 £ 185,097
Debtors 2012-02-29 £ 83,959
Fixed Assets 2012-02-29 £ 1,528
Shareholder Funds 2012-02-29 £ 81,615
Stocks Inventory 2012-02-29 £ 28,156
Tangible Fixed Assets 2012-02-29 £ 1,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALUKI LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SALUKI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALUKI 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as SALUKI LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SALUKI 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.
Import/Export of Goods
Goods imported/exported by SALUKI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partySALUKI LIMITEDEvent Date2020-03-31
 
Initiating party Event TypeAppointmen
Defending partySALUKI LIMITEDEvent Date2020-03-31
Name of Company: SALUKI LIMITED Company Number: 01600898 Nature of Business: Manufacture of Fabricated Metal Products Registered office: Inducta House, Fryers Road, Bloxwich, Walsall, WS2 7LZ Type of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALUKI 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 SALUKI 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.