Warning: file_put_contents(c/2be5cda1756514249d00b08a74174d8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Proctor Silo Cleaning Ltd, BD19 3TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROCTOR SILO CLEANING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Proctor Silo Cleaning Ltd. The company was founded 9 years ago and was given the registration number 09538507. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:PROCTOR SILO CLEANING LTD
Company Number:09538507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 April 2015
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

Director03 February 2018Active
62, Fortis Way, Huddersfield, England, HD3 3WW

Director08 November 2016Active
2, Old Smithy Court, Calverley, Pudsey, England, LS28 5GQ

Director13 April 2015Active

People with Significant Control

Mr Rodney Proctor
Notified on:03 February 2018
Status:Active
Date of birth:December 1968
Nationality:British
Address:Xl Business Solutions Limited, Premier House, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Amanda Beirne
Notified on:09 November 2016
Status:Active
Date of birth:October 1977
Nationality:Irish
Country of residence:England
Address:62, Fortis Way, Huddersfield, England, HD3 3WW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-17Gazette

Gazette dissolved liquidation.

Download
2021-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-27Address

Change registered office address company with date old address new address.

Download
2019-02-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-25Resolution

Resolution.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Accounts

Change account reference date company previous extended.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-07-13Gazette

Gazette filings brought up to date.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-07-12Gazette

Gazette notice compulsory.

Download
2015-09-11Address

Change registered office address company with date old address new address.

Download
2015-04-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.