Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bis Salamis Limited
Bis Salamis Limited is an active company incorporated on 13 January 1983 with the registered office located in Runcorn, Cheshire. Bis Salamis Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01690942
Private limited company
Age
42 years
Incorporated
13 January 1983
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
3069 days
Awaiting first confirmation statement
Dated
22 May 2017
Was due on
5 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5144 days
For period
1 Jan
⟶
31 Dec 2009
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2010
Was due on
30 September 2011
(14 years ago)
Learn more about Bis Salamis Limited
Contact
Update Details
Address
Axis House Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1BD
United Kingdom
Same address for the past
15 years
Companies in WA7 1BD
Telephone
01502589227
Email
Unreported
Website
Salamis.bilfinger.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Stephen David Waugh
Director • Managing Director • British • Lives in England • Born in Dec 1956
David Malcolm Nickerson
Director • British • Lives in England • Born in Mar 1976
Mr Paul Stuart Ashcroft
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Waugh Industrial Consulting Limited
Mr Stephen David Waugh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£91K
Decreased by £1.63M (-95%)
Turnover
£44.75M
Increased by £6.16M (+16%)
Employees
655
Increased by 191 (+41%)
Total Assets
£10.78M
Decreased by £1.23M (-10%)
Total Liabilities
-£6.35M
Decreased by £1.88M (-23%)
Net Assets
£4.43M
Increased by £646K (+17%)
Debt Ratio (%)
59%
Decreased by 9.59% (-14%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
7 Years Ago on 29 May 2018
Voluntarily Dissolution
14 Years Ago on 20 Sep 2011
Voluntary Gazette Notice
14 Years Ago on 7 Jun 2011
Application To Strike Off
14 Years Ago on 23 May 2011
Gordon Davidson Resigned
15 Years Ago on 18 Jun 2010
Mr Paul Stuart Ashcroft Appointed
15 Years Ago on 18 Jun 2010
Andrew Birkett Resigned
15 Years Ago on 18 Jun 2010
Confirmation Submitted
15 Years Ago on 18 Jun 2010
Registered Address Changed
15 Years Ago on 18 Jun 2010
Full Accounts Submitted
15 Years Ago on 16 Apr 2010
Get Alerts
Get Credit Report
Discover Bis Salamis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 29 May 2018
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Sep 2011
First Gazette notice for voluntary strike-off
Submitted on 7 Jun 2011
Application to strike the company off the register
Submitted on 23 May 2011
Solvency statement dated 21/12/10
Submitted on 29 Dec 2010
Statement by directors
Submitted on 29 Dec 2010
Statement of capital on 29 December 2010
Submitted on 29 Dec 2010
Resolutions
Submitted on 29 Dec 2010
Registered office address changed from 46 Pinbush Road Lowestoft Suffolk NR33 7NL on 18 June 2010
Submitted on 18 Jun 2010
Annual return made up to 22 May 2010 with full list of shareholders
Submitted on 18 Jun 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs