This company is commonly known as R.j.s. Silo Clean (international) Limited. The company was founded 21 years ago and was given the registration number 04674111. The firm's registered office is in IPSWICH. You can find them at Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 81299 - Other cleaning services.
Name | : | R.J.S. SILO CLEAN (INTERNATIONAL) LIMITED |
---|---|---|
Company Number | : | 04674111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH | Director | 06 April 2007 | Active |
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH | Director | 08 October 2010 | Active |
76, High Street, Needham Market, IP6 8AW | Secretary | 21 February 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 21 February 2003 | Active |
14 Ludbrook Close, Needham Market, IP6 8EE | Director | 21 February 2003 | Active |
Meadowland, Coddenham Road Creeting St Mary, Ipswich, IP6 8NY | Director | 21 February 2003 | Active |
Bank House, 129 High Street, Needham Market, Ipswich, United Kingdom, IP6 8DH | Director | 06 April 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 21 February 2003 | Active |
Mrs Dinah Vera Shields | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suffolk House, 7 Hydra, Orion Court, Addison Way, Ipswich, United Kingdom, IP6 0LW |
Nature of control | : |
|
Mr Jason Samuel Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH |
Nature of control | : |
|
Mrs Tanya Lee Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.