Company NameSaltax Limited
Company StatusActive
Company Number01417327
CategoryPrivate Limited Company
Incorporation Date28 February 1979(45 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Alan Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address354 Manchester Road
Bury
Lancashire
BL9 9NR
Director NameMr Michael McCarthy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Manager & Developer
Country of ResidenceEngland
Correspondence Address4b West Road
Weaverham
Northwich
Cheshire
CW8 3HQ
Secretary NameMr Michael McCarthy
NationalityBritish
StatusCurrent
Appointed27 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b West Road
Weaverham
Northwich
Cheshire
CW8 3HQ
Director NameMr Kenneth George Self
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(30 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address5 Park Avenue
Radcliffe
Manchester
Lancashire
M26 2GR
Director NameMr Cyril Fraser
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address43 Sandy Lane
Salford
Lancashire
M6 8RB

Contact

Websitewww.saltaxtaxis.co.uk
Email address[email protected]
Telephone0161 7372222
Telephone regionManchester

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
Lancashire
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£447,450
Cash£80,276
Current Liabilities£222,936

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

29 April 1988Delivered on: 7 May 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 delamneys road, crumpsall manchester title no la 170892.
Outstanding

Filing History

12 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 19 June 2019 (8 pages)
19 June 2020Current accounting period shortened from 20 June 2019 to 19 June 2019 (1 page)
20 March 2020Previous accounting period shortened from 21 June 2019 to 20 June 2019 (1 page)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 21 June 2018 (7 pages)
21 June 2019Current accounting period shortened from 22 June 2018 to 21 June 2018 (1 page)
22 March 2019Previous accounting period shortened from 23 June 2018 to 22 June 2018 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
22 June 2018Micro company accounts made up to 23 June 2017 (2 pages)
23 March 2018Previous accounting period shortened from 24 June 2017 to 23 June 2017 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 24 June 2016 (3 pages)
19 September 2017Micro company accounts made up to 24 June 2016 (3 pages)
22 June 2017Previous accounting period shortened from 25 June 2016 to 24 June 2016 (1 page)
22 June 2017Previous accounting period shortened from 25 June 2016 to 24 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
2 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 26 June 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 26 June 2015 (3 pages)
24 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 66
(7 pages)
17 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 66
(7 pages)
26 June 2015Total exemption small company accounts made up to 27 June 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 27 June 2014 (3 pages)
26 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
26 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 67
(7 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 67
(7 pages)
28 March 2014Total exemption small company accounts made up to 28 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 28 June 2013 (3 pages)
4 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 67
(7 pages)
4 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 67
(7 pages)
16 September 2013Total exemption small company accounts made up to 28 June 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 28 June 2012 (3 pages)
28 June 2013Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
28 June 2013Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
6 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
8 February 2012Termination of appointment of Cyril Fraser as a director (1 page)
8 February 2012Termination of appointment of Cyril Fraser as a director (1 page)
15 December 2011Appointment of Kenneth George Self as a director (2 pages)
15 December 2011Appointment of Kenneth George Self as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
3 February 2011Director's details changed for Mr Michael Mccarthy on 27 December 2010 (2 pages)
3 February 2011Secretary's details changed for Mr Michael Mccarthy on 27 December 2010 (2 pages)
3 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
3 February 2011Director's details changed for Mr Michael Mccarthy on 27 December 2010 (2 pages)
3 February 2011Secretary's details changed for Mr Michael Mccarthy on 27 December 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
27 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Cyril Fraser on 27 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Alan Jones on 27 December 2009 (2 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Cyril Fraser on 27 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Alan Jones on 27 December 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 March 2009Return made up to 27/12/08; full list of members (6 pages)
25 March 2009Return made up to 27/12/08; full list of members (6 pages)
25 February 2009Registered office changed on 25/02/2009 from 349 bury old road prestwich manchester M25 1PY (1 page)
25 February 2009Registered office changed on 25/02/2009 from 349 bury old road prestwich manchester M25 1PY (1 page)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 March 2008Return made up to 27/12/07; full list of members (6 pages)
13 March 2008Location of register of members (1 page)
13 March 2008Location of register of members (1 page)
13 March 2008Return made up to 27/12/07; full list of members (6 pages)
24 July 2007Registered office changed on 24/07/07 from: number 5 153 great ducie street manchester M3 1FB (1 page)
24 July 2007Registered office changed on 24/07/07 from: number 5 153 great ducie street manchester M3 1FB (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 January 2007Return made up to 27/12/06; full list of members (5 pages)
2 January 2007Return made up to 27/12/06; full list of members (5 pages)
8 June 2006£ sr 2@1 18/03/05 (1 page)
8 June 2006£ sr 2@1 18/03/05 (1 page)
7 June 2006Return made up to 27/12/05; full list of members (10 pages)
7 June 2006Return made up to 27/12/05; full list of members (10 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 January 2005Return made up to 27/12/04; full list of members (10 pages)
5 January 2005Return made up to 27/12/04; full list of members (10 pages)
9 March 2004Amended accounts made up to 30 April 2003 (4 pages)
9 March 2004Amended accounts made up to 30 April 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 January 2004Return made up to 27/12/03; full list of members (12 pages)
21 January 2004Return made up to 27/12/03; full list of members (12 pages)
7 November 2003£ ic 90/80 02/10/03 £ sr 10@1=10 (1 page)
7 November 2003£ ic 90/80 02/10/03 £ sr 10@1=10 (1 page)
16 April 2003Ad 01/03/03--------- £ si 81@1=81 £ ic 9/90 (4 pages)
16 April 2003Ad 01/03/03--------- £ si 81@1=81 £ ic 9/90 (4 pages)
16 April 2003Particulars of contract relating to shares (4 pages)
16 April 2003Particulars of contract relating to shares (4 pages)
11 March 2003Return made up to 27/12/02; full list of members (9 pages)
11 March 2003Return made up to 27/12/02; full list of members (9 pages)
7 March 2003Registered office changed on 07/03/03 from: cumberland house, lissadell street, salford. M6 6GG (1 page)
7 March 2003Registered office changed on 07/03/03 from: cumberland house, lissadell street, salford. M6 6GG (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 March 2002Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 March 2002Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 March 2001Ad 01/03/01--------- £ si 81@1=81 £ ic 9/90 (2 pages)
26 March 2001Return made up to 27/12/00; full list of members (9 pages)
26 March 2001Ad 01/03/01--------- £ si 81@1=81 £ ic 9/90 (2 pages)
26 March 2001Return made up to 27/12/00; full list of members (9 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 January 2000Return made up to 27/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 January 2000Return made up to 27/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 April 1999£ sr 1@1 21/04/98 (1 page)
16 April 1999£ sr 1@1 21/04/98 (1 page)
23 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 February 1999Return made up to 27/12/98; full list of members (6 pages)
11 February 1999Return made up to 27/12/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 January 1998Return made up to 27/12/97; full list of members (6 pages)
25 January 1998Return made up to 27/12/97; full list of members (6 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 January 1997Return made up to 27/12/96; no change of members (4 pages)
3 January 1997Return made up to 27/12/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 February 1996Return made up to 27/12/95; full list of members (6 pages)
20 February 1996Return made up to 27/12/95; full list of members (6 pages)
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1990Memorandum and Articles of Association (12 pages)
6 June 1990Memorandum and Articles of Association (12 pages)
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1979Incorporation (16 pages)
28 February 1979Incorporation (16 pages)