UKBizDB.co.uk

SI GROUP LTD

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

This company is commonly known as Si Group Ltd. The company was founded 44 years ago and was given the registration number 01483810. The firm's registered office is in STOKE-ON-TRENT. You can find them at Steelite International Limited Orme Street, Burslem, Stoke-on-trent, . This company's SIC code is 23490 - Manufacture of other ceramic products n.e.c..

Company Information

Name:SI GROUP LTD
Company Number:01483810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23490 - Manufacture of other ceramic products n.e.c.

Office Address & Contact

Registered Address:Steelite International Limited Orme Street, Burslem, Stoke-on-trent, England, ST6 3RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB

Secretary01 July 2022Active
Orme Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3RB

Director28 June 2016Active
Orme Street, Burslem, Stoke-On-Trent, Staffordshire, United Kingdom, ST6 3RB

Director14 June 2016Active
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB

Director16 December 2022Active
Zulu Dawn 31 Milltown Way, Leek, ST13 5SZ

Secretary23 July 2003Active
Orme Street, Burslem, Stoke-On-Trent, ST6 3RB

Secretary30 September 2008Active
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB

Secretary16 February 2018Active
The Halsteads, Coton Hayes Milwich, Stafford, ST18 0HB

Secretary-Active
139 Baddeley Green Lane, Milton, Stoke On Trent, ST2 7AL

Secretary31 December 1995Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary14 June 2016Active
65 Sparrow Terrace, Porthill, Stoke On Trent, ST5 8PF

Director12 December 2002Active
254 Hanley Road, Sneyd Green, Stoke On Trent, ST6 1RE

Director02 December 1999Active
Orme Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3RB

Director28 June 2016Active
Chartley Hall, Stafford, ST18 0LN

Director-Active
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB

Director20 December 2019Active
25 Spragg House Lane, Norton, ST6 8DU

Director01 September 1997Active
Zulu Dawn 31 Milltown Way, Leek, ST13 5SZ

Director11 December 2002Active
Orme Street, Burslem, Stoke-On-Trent, ST6 3RB

Director30 September 2008Active
Orme Street, Burslem, Stoke-On-Trent, ST6 3RB

Director30 September 2008Active
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222

Director14 June 2016Active
139 Baddeley Green Lane, Milton, Stoke On Trent, ST2 7AL

Director31 December 1995Active
40 Ash Grove, Ash Bank, Stoke On Trent, ST2 9EF

Director31 December 1995Active
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222

Director14 June 2016Active
69 Caton Crescent, Milton, Stoke On Trent, ST6 8XH

Director11 December 2002Active

People with Significant Control

Steelite International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Broadgate Tower 20, Primrose Street, London, United Kingdom, EC2A 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-11Dissolution

Dissolution application strike off company.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-07-13Officers

Appoint person secretary company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.