Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SALVARE (NO1) LIMITED
Company Information for

SALVARE (NO1) LIMITED

4A ENTERPRISE ROAD, ENTERPRISE ROAD, BANGOR, BT19 7TA,
Company Registration Number
NI630186
Private Limited Company
Active

Company Overview

About Salvare (no1) Ltd
SALVARE (NO1) LIMITED was founded on 2015-03-24 and has its registered office in Bangor. The organisation's status is listed as "Active". Salvare (no1) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SALVARE (NO1) LIMITED
 
Legal Registered Office
4A ENTERPRISE ROAD
ENTERPRISE ROAD
BANGOR
BT19 7TA
 
Filing Information
Company Number NI630186
Company ID Number NI630186
Date formed 2015-03-24
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:02:11
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.

Company Officers of SALVARE (NO1) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BROWN
Director 2015-04-22
WILLIAM PAUL QUINN
Director 2015-04-22
MARK EDWARD REBBECK
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BELL
Director 2015-03-24 2017-01-09
KEVIN ANTHONY LAGAN
Director 2015-04-22 2017-01-09
SEÁN GERARD MCCANN
Director 2015-04-22 2017-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BROWN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
MICHAEL JAMES BROWN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
MICHAEL JAMES BROWN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
MICHAEL JAMES BROWN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
MICHAEL JAMES BROWN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
MICHAEL JAMES BROWN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
MICHAEL JAMES BROWN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
MICHAEL JAMES BROWN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
MICHAEL JAMES BROWN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
MICHAEL JAMES BROWN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
MICHAEL JAMES BROWN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
MICHAEL JAMES BROWN WOLVERHAMPTON AIRPORT HOLDINGS LIMITED Director 2015-05-26 CURRENT 2004-11-08 Dissolved 2016-03-01
MICHAEL JAMES BROWN GRANTON HEIGHTS LIMITED Director 2015-05-26 CURRENT 1999-07-07 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK LIMITED Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK HOLDINGS LTD Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN NORTHERN ENGINEERING ENTERPRISES (2) LIMITED Director 2013-01-08 CURRENT 2012-12-13 Dissolved 2016-02-23
WILLIAM PAUL QUINN CRAIGHILL DEVELOPMENTS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
WILLIAM PAUL QUINN PBP DEVELOPMENTS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
WILLIAM PAUL QUINN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
WILLIAM PAUL QUINN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
WILLIAM PAUL QUINN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN BLACKPOOL BUSINESS PARK LIMITED Director 2015-06-18 CURRENT 2004-03-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
WILLIAM PAUL QUINN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
WILLIAM PAUL QUINN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
WILLIAM PAUL QUINN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
WILLIAM PAUL QUINN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
WILLIAM PAUL QUINN GRANTON HEIGHTS LIMITED Director 2015-06-18 CURRENT 1999-07-07 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
WILLIAM PAUL QUINN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
WILLIAM PAUL QUINN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
WILLIAM PAUL QUINN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN DANCO LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
MARK EDWARD REBBECK QUAY DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 1996-09-09 Active
MARK EDWARD REBBECK MARCAM PROPERTIES LIMITED Director 2017-06-22 CURRENT 2003-10-24 Active - Proposal to Strike off
MARK EDWARD REBBECK C B M DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2003-12-31 Active - Proposal to Strike off
MARK EDWARD REBBECK BLACKPOOL BUSINESS PARK LIMITED Director 2017-06-22 CURRENT 2004-03-31 Active - Proposal to Strike off
MARK EDWARD REBBECK MARDOWN PROPERTIES LIMITED Director 2017-06-22 CURRENT 2001-09-20 Active - Proposal to Strike off
MARK EDWARD REBBECK PEAKWOOD LIMITED Director 2017-06-22 CURRENT 2001-12-05 Active - Proposal to Strike off
MARK EDWARD REBBECK SOLCORAN DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2007-02-14 Active - Proposal to Strike off
MARK EDWARD REBBECK WINSFORD CROSS DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2005-05-27 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW (SALE) LIMITED Director 2017-06-22 CURRENT 2005-09-16 Active
MARK EDWARD REBBECK SF 3034 LIMITED Director 2017-06-22 CURRENT 2005-11-15 Active
MARK EDWARD REBBECK GRANTON HEIGHTS LIMITED Director 2017-06-22 CURRENT 1999-07-07 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW DEVELOPMENTS LTD Director 2017-06-22 CURRENT 2004-04-29 Active - Proposal to Strike off
MARK EDWARD REBBECK LAGMAR (WARRINGTON) LIMITED Director 2017-06-22 CURRENT 2005-07-29 Active
MARK EDWARD REBBECK PORTAFERRY REGENERATION LIMITED Director 2016-09-05 CURRENT 1992-10-29 Active
MARK EDWARD REBBECK SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MARK EDWARD REBBECK SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off

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
2023-12-07CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-09-02Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2022-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2022-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-09-03DISS40Compulsory strike-off action has been discontinued
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD REBBECK
2020-08-06PSC09Withdrawal of a person with significant control statement on 2020-08-06
2020-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-07-22RES13Resolutions passed:
  • Company business 01/07/2019
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL QUINN
2019-06-12RES13Resolutions passed:
  • Company business 13/05/2019
2019-05-15RES13Resolutions passed:
  • Company business 08/04/2019
2019-05-02MR05
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-02-16RES13Resolutions passed:
  • Company business 07/02/2018
2018-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6301860008
2018-01-17RES13Resolutions passed:
  • Company business 09/01/2018
2017-12-07RES13Resolutions passed:
  • Company business 30/11/2017
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-10-12RES13Resolutions passed:
  • Company business 06/10/2017
2017-07-18RES13Resolutions passed:
  • Company business 28/06/2017
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM MAR PROPERTIES LTD 4A ENTERPRISE ROAD BANGOR DOWN BT19 7TA NORTHERN IRELAND
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM MAR PROPERTIES LTD 4A ENTERPRISE ROAD BANGOR DOWN BT19 7TA NORTHERN IRELAND
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O MILLAR MCCALL WYLIE LLP SOLICITORS IMPERIAL HOUSE 4-10 DONEGALL SQUARE EAST BELFAST ANTRIM BT1 5HD
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O MILLAR MCCALL WYLIE LLP SOLICITORS IMPERIAL HOUSE 4-10 DONEGALL SQUARE EAST BELFAST ANTRIM BT1 5HD
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1.5
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1.5
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-19RES13COMPANY BUSINESS 09/01/2017
2017-01-19RES13COMPANY BUSINESS 09/01/2017
2017-01-19RES01ADOPT ARTICLES 19/01/17
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SEÁN MCCANN
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 19 Clarendon Road Belfast BT1 3BG Northern Ireland
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6301860007
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-21AA01Current accounting period extended from 31/03/16 TO 30/06/16
2016-06-02CH01Director's details changed for Mr Kevin Anthony Lagan on 2016-06-01
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1.5
2016-04-25AR0124/03/16 ANNUAL RETURN FULL LIST
2015-11-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE NI6301860006
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY LAGAN / 09/10/2015
2015-06-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI6301860004
2015-06-11RES13COMPANY BUSINESS 26/05/2015
2015-06-11RES01ADOPT ARTICLES 26/05/2015
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6301860006
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6301860005
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6301860004
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6301860003
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6301860002
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6301860001
2015-05-15SH0112/05/15 STATEMENT OF CAPITAL GBP 1.50
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD REBBECK / 12/05/2015
2015-05-12AP01DIRECTOR APPOINTED MR MARK EDWARD REBBECK
2015-04-23AP01DIRECTOR APPOINTED MR WILLIAM QUINN
2015-04-23AP01DIRECTOR APPOINTED MR KEVIN ANTHONY LAGAN
2015-04-23AP01DIRECTOR APPOINTED MR MICHAEL JAMES BROWN
2015-04-23AP01DIRECTOR APPOINTED MR SEÁN GERARD MCCANN
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-03-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SALVARE (NO1) 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 SALVARE (NO1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SALVARE (NO1) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SALVARE (NO1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALVARE (NO1) LIMITED
Trademarks
We have not found any records of SALVARE (NO1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALVARE (NO1) 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 (68100 - Buying and selling of own real estate) as SALVARE (NO1) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SALVARE (NO1) 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 SALVARE (NO1) 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 SALVARE (NO1) 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.