This company is commonly known as S I L Trading Limited. The company was founded 30 years ago and was given the registration number 02883125. The firm's registered office is in IPSWICH. You can find them at Providence House, 141-145 Princes Street, Ipswich, Suffolk. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | S I L TRADING LIMITED |
---|---|---|
Company Number | : | 02883125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1993 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Providence House, 141-145 Princes Street, Ipswich, Suffolk, England, IP1 1QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Corporate Secretary | 29 May 2019 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 22 December 1993 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 22 February 2019 | Active |
Wild Wood, Shapridge Mitcheldean, Gloucester, GL17 0EA | Secretary | 22 December 1993 | Active |
25 Rotherwick Road, London, NW11 7DG | Secretary | 20 September 2001 | Active |
1 The Sanctuary Westminster, London, SW1P 3JT | Secretary | 03 March 2009 | Active |
10 Parkside, Mill Hill, London, NW7 2LH | Secretary | 22 December 1993 | Active |
29 Templar Place, Hampton, TW12 2NE | Director | 22 December 1993 | Active |
1 The Sanctuary Westminster, London, SW1P 3JT | Director | 14 March 2014 | Active |
10 Parkside, Mill Hill, London, NW7 2LH | Director | 22 December 1993 | Active |
Russell Square House 10-12 Russell Square, London, WC1B 5EH | Director | 22 December 1993 | Active |
125 Stephendale Road, London, SW6 2PS | Director | 22 December 1993 | Active |
2 Lumsdaine Farm Cottages, Coldingham, Eyemouth, Scotland, TD14 5UA | Director | 22 May 2012 | Active |
The Society Of The Inner Light | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-03-01 | Dissolution | Dissolution application strike off company. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-31 | Officers | Termination secretary company with name termination date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-19 | Officers | Change person secretary company with change date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.