This company is commonly known as Aggregate Industries Slas Limited. The company was founded 29 years ago and was given the registration number 02987066. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | AGGREGATE INDUSTRIES SLAS LIMITED |
---|---|---|
Company Number | : | 02987066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL | Secretary | 08 November 2019 | Active |
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL | Director | 01 January 2023 | Active |
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL | Director | 01 May 2019 | Active |
14, Nethercote, Newton Burgoland, LE67 2ST | Secretary | 28 June 2002 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Secretary | 10 September 2002 | Active |
Gatesgarth, 3 Orchard Crescent, Arnside, LA5 0EU | Secretary | 01 November 1994 | Active |
2 Blackthorn Close, Melbourne, Derby, DE73 8LY | Secretary | 01 December 1999 | Active |
49 Dalby Avenue, Bushby, Leicester, LE7 9RE | Director | 03 November 1994 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 July 2011 | Active |
Stonehouse, Westmancote, Tewkesbury, GL20 7EU | Director | 14 June 1999 | Active |
Orchard House, Dumbleton, Evesham, WR11 6TH | Director | 01 November 1994 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 31 December 2004 | Active |
Ashtree House, Croft Road, Upton Snodsbury, Worcester, WR7 4NS | Director | 01 March 1995 | Active |
22 The Avenue, Charlton Kings, Cheltenham, GL53 9BL | Director | 03 November 1994 | Active |
Barnside, Tredington, GL20 7BP | Director | 03 November 1994 | Active |
Firbank Cottage, Old Stratford Road Harvington, Evesham, WR11 5NP | Director | 14 June 1999 | Active |
3 Teagle Close, Wells, BA5 2TR | Director | 03 November 1994 | Active |
Priors Grove Cottage, Hollandridge Lane, Christmas Common, Watlington, OX9 5HW | Director | 03 November 1994 | Active |
Sourton House, West End Road, Bradninch, EX54 4QS | Director | 03 November 1994 | Active |
55 Northleigh Grove, Market Harborough, LE16 9QU | Director | 03 November 1994 | Active |
40 Brampton Road, St Albans, AL1 4PT | Director | 17 November 1995 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 21 January 2002 | Active |
Hedges Gloucester Street, Painswick, Stroud, GL6 6QR | Director | 01 November 1994 | Active |
Gatesgarth, 3 Orchard Crescent, Arnside, LA5 0EU | Director | 14 November 1996 | Active |
7 Fallows Road, Northleach, Cheltenham, GL54 3QQ | Director | 13 November 1995 | Active |
Wolvega 21 Lawn Heads Avenue, Littleover, Derby, DE23 6DR | Director | 03 November 1994 | Active |
5 Dr Crawfords Close, Windmill Road Minchinhampton, Stroud, GL6 9EZ | Director | - | Active |
Plummerden House, Park Lane Lindfield, Haywards Heath, RH16 2QS | Director | 03 November 1994 | Active |
The Hermitage, Les Maindonnaux St Martin, Guernsey, GY4 6AJ | Director | 14 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Appoint person secretary company with name date. | Download |
2019-11-08 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-12 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-12 | Address | Move registers to sail company with new address. | Download |
2015-11-05 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.