Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SALBOY CENTRAL LIMITED

UNIT 2 BLOCK C, 14 HULME STREET, SALFORD, GREATER MANCHESTER, M5 4ZG,
Company Registration Number
10027959
Private Limited Company
Active

Company Overview

About Salboy Central Ltd
SALBOY CENTRAL LIMITED was founded on 2016-02-26 and has its registered office in Salford. The organisation's status is listed as "Active". Salboy Central Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SALBOY CENTRAL LIMITED
 
Legal Registered Office
UNIT 2 BLOCK C
14 HULME STREET
SALFORD
GREATER MANCHESTER
M5 4ZG
 
Previous Names
ASK CENTRAL LIMITED24/02/2021
Filing Information
Company Number 10027959
Company ID Number 10027959
Date formed 2016-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 26/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB238063021  
Last Datalog update: 2024-04-07 04:01:21
Primary Source:Companies House
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 SALBOY CENTRAL LIMITED
The following companies were found which have the same name as SALBOY CENTRAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALBOY CENTRAL COMMERCIAL LIMITED UNIT 2 BLOCK C 14 HULME STREET SALFORD GREATER MANCHESTER M5 4ZG Active Company formed on the 2022-06-21

Company Officers of SALBOY CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL CROSS
Company Secretary 2016-02-26
JONATHAN PAUL CROSS
Director 2016-02-26
JOHN JAMES HUGHES
Director 2016-02-26
LEE SCOTT RICHARDSON
Director 2017-10-30
MARTYN FORD RICHARDSON
Director 2017-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL EASTWOOD
Director 2016-02-26 2017-10-30
PETER FORSYTH
Director 2016-02-26 2017-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL CROSS LEND LEASE RESIDENTIAL: ASK LIMITED Director 2016-07-31 CURRENT 1999-11-05 Active - Proposal to Strike off
JONATHAN PAUL CROSS ASK REAL ESTATE (INVESTMENTS) LIMITED Director 2015-12-14 CURRENT 2014-04-23 Active
JONATHAN PAUL CROSS ASK REAL ESTATE (EMBANKMENT) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JONATHAN PAUL CROSS ASK REAL ESTATE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JONATHAN PAUL CROSS ASK/GOODMAN DEVELOPMENTS (UK) LIMITED Director 2012-03-01 CURRENT 2001-07-20 Dissolved 2018-01-09
JONATHAN PAUL CROSS ASK TOWNSIDE HOLDINGS LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JONATHAN PAUL CROSS ASK TOWNSIDE (NO 2) LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK DEVELOPMENTS GROUP LIMITED Director 2009-09-01 CURRENT 2009-08-28 Dissolved 2017-09-19
JONATHAN PAUL CROSS EVER 1824 LIMITED Director 2009-08-07 CURRENT 2002-06-13 Dissolved 2017-08-31
JONATHAN PAUL CROSS GRG PROPERTIES UK LIMITED Director 2009-08-07 CURRENT 1997-11-26 Dissolved 2017-08-31
JONATHAN PAUL CROSS SWEETING STREET DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-01-07 Dissolved 2017-08-31
JONATHAN PAUL CROSS WESTPORT DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-05-29 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK INVESTMENTS LIMITED Director 2009-08-07 CURRENT 2003-01-02 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK LIFE LIMITED Director 2009-08-07 CURRENT 2006-06-19 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1999-12-13 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK TOWNSIDE (NO 1) LIMITED Director 2009-08-07 CURRENT 2007-08-01 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK URMSTON DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-12-17 Dissolved 2017-08-31
JONATHAN PAUL CROSS BEALAW(MAN)6 LIMITED Director 2009-08-07 CURRENT 2005-11-16 Dissolved 2017-08-31
JONATHAN PAUL CROSS AURORA (GENERAL PARTNER) I LIMITED Director 2009-08-07 CURRENT 2006-09-06 Active - Proposal to Strike off
JONATHAN PAUL CROSS ASK URMSTON RESIDENTIAL LIMITED Director 2009-08-07 CURRENT 2007-06-29 Active - Proposal to Strike off
JONATHAN PAUL CROSS ASK (EXCHANGE EAST) LIMITED Director 2009-08-07 CURRENT 2007-10-19 Active
JONATHAN PAUL CROSS WSQ PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2004-04-13 Active
JONATHAN PAUL CROSS ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-10-19 Active
JONATHAN PAUL CROSS ST PETERSFIELD MANAGEMENT COMPANY LIMITED Director 2009-08-07 CURRENT 2005-10-20 Active - Proposal to Strike off
JOHN JAMES HUGHES FIRST STREET DEVELOPMENT LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
JOHN JAMES HUGHES ASK (FIRST STREET) LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
JOHN JAMES HUGHES OASIS ONE HUNDRED (DEVELOPMENTS) LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
JOHN JAMES HUGHES ASK DEANSGATE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
LEE SCOTT RICHARDSON FIRST STREET DEVELOPMENT LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
LEE SCOTT RICHARDSON ASK (EXCHANGE EAST) LIMITED Director 2017-10-30 CURRENT 2007-10-19 Active
LEE SCOTT RICHARDSON ASK REAL ESTATE (INVESTMENTS) LIMITED Director 2017-10-30 CURRENT 2014-04-23 Active
LEE SCOTT RICHARDSON ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED Director 2017-10-30 CURRENT 2007-10-19 Active
LEE SCOTT RICHARDSON ASK REAL ESTATE (EMBANKMENT) LIMITED Director 2017-10-30 CURRENT 2014-04-09 Active
LEE SCOTT RICHARDSON ASK REAL ESTATE LIMITED Director 2017-10-30 CURRENT 2012-05-25 Active
LEE SCOTT RICHARDSON RB AVONMOUTH LIMITED Director 2017-10-10 CURRENT 2017-10-10 Liquidation
LEE SCOTT RICHARDSON RICHARDSON BARBERRY AVONMOUTH LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
LEE SCOTT RICHARDSON MERCIA PROPERTY HOLDINGS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
LEE SCOTT RICHARDSON AREL HOLDINGS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
LEE SCOTT RICHARDSON FIRST STREET (MANCHESTER) LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
LEE SCOTT RICHARDSON DUKEHILL GROUP LIMITED Director 2017-07-25 CURRENT 2017-02-23 Active
LEE SCOTT RICHARDSON LEEDS TW LIMITED Director 2017-07-25 CURRENT 2017-01-18 Active - Proposal to Strike off
LEE SCOTT RICHARDSON DUKEHILL PARTNERS LIMITED Director 2017-07-25 CURRENT 2017-02-23 Active
LEE SCOTT RICHARDSON THE PARKLANDS SUDBROOKE LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
LEE SCOTT RICHARDSON PENROSE ACQUISITIONS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
LEE SCOTT RICHARDSON PENROSE INGHAM LIMITED Director 2017-05-30 CURRENT 2017-05-30 Liquidation
LEE SCOTT RICHARDSON PENROSE HOLDINGS LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MARTYN FORD RICHARDSON FIRST STREET DEVELOPMENT LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
MARTYN FORD RICHARDSON RICHARDSON ENTERPRISES LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
MARTYN FORD RICHARDSON ASK (EXCHANGE EAST) LIMITED Director 2017-10-30 CURRENT 2007-10-19 Active
MARTYN FORD RICHARDSON ASK REAL ESTATE (INVESTMENTS) LIMITED Director 2017-10-30 CURRENT 2014-04-23 Active
MARTYN FORD RICHARDSON ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED Director 2017-10-30 CURRENT 2007-10-19 Active
MARTYN FORD RICHARDSON ASK REAL ESTATE (EMBANKMENT) LIMITED Director 2017-10-30 CURRENT 2014-04-09 Active
MARTYN FORD RICHARDSON ASK REAL ESTATE LIMITED Director 2017-10-30 CURRENT 2012-05-25 Active
MARTYN FORD RICHARDSON RB AVONMOUTH LIMITED Director 2017-10-10 CURRENT 2017-10-10 Liquidation
MARTYN FORD RICHARDSON MERCIA PROPERTY HOLDINGS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
MARTYN FORD RICHARDSON AREL HOLDINGS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
MARTYN FORD RICHARDSON FIRST STREET (MANCHESTER) LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
MARTYN FORD RICHARDSON THE PARKLANDS SUDBROOKE LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
MARTYN FORD RICHARDSON PENROSE ACQUISITIONS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
MARTYN FORD RICHARDSON PENROSE INGHAM LIMITED Director 2017-05-30 CURRENT 2017-05-30 Liquidation
MARTYN FORD RICHARDSON PENROSE HOLDINGS LIMITED Director 2017-05-24 CURRENT 2017-05-24 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
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM Unit 3, Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
2024-03-19Director's details changed for Ms Joanne Elizabeth Ismail on 2024-03-04
2024-03-19Director's details changed for Mr Simon Anthony Ismail on 2024-03-04
2024-03-19Change of details for Salboy Limited as a person with significant control on 2024-03-04
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-01-06Director's details changed for Ms Joanne Elizabeth Ogden on 2022-12-01
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-05DIRECTOR APPOINTED MS JOANNE ELIZABETH OGDEN
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 100279590002
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 100279590002
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-22SH08Change of share class name or designation
2021-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-11-22SH10Particulars of variation of rights attached to shares
2021-11-15PSC02Notification of Domis Property Group Limited as a person with significant control on 2021-11-12
2021-11-15PSC05Change of details for Salboy Limited as a person with significant control on 2021-11-12
2021-11-15SH0112/11/21 STATEMENT OF CAPITAL GBP 24
2021-08-06CH01Director's details changed for Mr Fred Done on 2021-07-25
2021-05-25AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 100279590001
2021-03-03MEM/ARTSARTICLES OF ASSOCIATION
2021-03-03RES12Resolution of varying share rights or name
2021-02-25SH08Change of share class name or designation
2021-02-24RES15CHANGE OF COMPANY NAME 24/02/21
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England
2021-02-23PSC05Change of details for Salboy Limited as a person with significant control on 2021-02-18
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL CROSS
2021-02-23TM02Termination of appointment of Jonathan Paul Cross on 2021-02-18
2021-02-23PSC07CESSATION OF ASK REAL ESTATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-01-10SH0120/12/19 STATEMENT OF CAPITAL GBP 12
2020-01-09SH08Change of share class name or designation
2020-01-09SH08Change of share class name or designation
2020-01-09SH08Change of share class name or designation
2020-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-01-02AP01DIRECTOR APPOINTED MR MARK ALEXANDER MORGAN
2020-01-02AP01DIRECTOR APPOINTED MR MARK ALEXANDER MORGAN
2020-01-02AP01DIRECTOR APPOINTED MR MARK ALEXANDER MORGAN
2019-12-23PSC02Notification of Salboy Limited as a person with significant control on 2019-12-20
2019-12-23AP01DIRECTOR APPOINTED MR SIMON ANTHONY ISMAIL
2019-12-23PSC05Change of details for Ask Real Estate Limited as a person with significant control on 2019-12-20
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FORD RICHARDSON
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 100 Dudley Road East Oldbury West Midlands B69 3DY England
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR LEE SCOTT RICHARDSON
2017-11-09AP01DIRECTOR APPOINTED MR MARTYN FORD RICHARDSON
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER FORSYTH
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR England
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-08AA01Current accounting period shortened from 28/02/17 TO 31/12/16
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM 3rd Floor Clarence House Clarence Street Manchester M2 4DW United Kingdom
2016-04-21AP01DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD
2016-04-21AP01DIRECTOR APPOINTED MR PETER FORSYTH
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-26NEWINCNew incorporation
2016-02-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SALBOY CENTRAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALBOY CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SALBOY CENTRAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

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 SALBOY CENTRAL LIMITED

Intangible Assets
Patents
We have not found any records of SALBOY CENTRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALBOY CENTRAL LIMITED
Trademarks
We have not found any records of SALBOY CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALBOY CENTRAL 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 (41100 - Development of building projects) as SALBOY CENTRAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SALBOY CENTRAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALBOY CENTRAL 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 SALBOY CENTRAL 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.