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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB | Secretary | 01 July 2022 | Active |
Orme Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3RB | Director | 28 June 2016 | Active |
Orme Street, Burslem, Stoke-On-Trent, Staffordshire, United Kingdom, ST6 3RB | Director | 14 June 2016 | Active |
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB | Director | 16 December 2022 | Active |
Zulu Dawn 31 Milltown Way, Leek, ST13 5SZ | Secretary | 23 July 2003 | Active |
Orme Street, Burslem, Stoke-On-Trent, ST6 3RB | Secretary | 30 September 2008 | Active |
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB | Secretary | 16 February 2018 | Active |
The Halsteads, Coton Hayes Milwich, Stafford, ST18 0HB | Secretary | - | Active |
139 Baddeley Green Lane, Milton, Stoke On Trent, ST2 7AL | Secretary | 31 December 1995 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 14 June 2016 | Active |
65 Sparrow Terrace, Porthill, Stoke On Trent, ST5 8PF | Director | 12 December 2002 | Active |
254 Hanley Road, Sneyd Green, Stoke On Trent, ST6 1RE | Director | 02 December 1999 | Active |
Orme Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3RB | Director | 28 June 2016 | Active |
Chartley Hall, Stafford, ST18 0LN | Director | - | Active |
Steelite International Limited, Orme Street, Burslem, Stoke-On-Trent, England, ST6 3RB | Director | 20 December 2019 | Active |
25 Spragg House Lane, Norton, ST6 8DU | Director | 01 September 1997 | Active |
Zulu Dawn 31 Milltown Way, Leek, ST13 5SZ | Director | 11 December 2002 | Active |
Orme Street, Burslem, Stoke-On-Trent, ST6 3RB | Director | 30 September 2008 | Active |
Orme Street, Burslem, Stoke-On-Trent, ST6 3RB | Director | 30 September 2008 | Active |
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222 | Director | 14 June 2016 | Active |
139 Baddeley Green Lane, Milton, Stoke On Trent, ST2 7AL | Director | 31 December 1995 | Active |
40 Ash Grove, Ash Bank, Stoke On Trent, ST2 9EF | Director | 31 December 1995 | Active |
C/O Pnc Riverarch Capital, 620 Liberty Avenue, 22nd Floor, Pittsburgh, United States, 15222 | Director | 14 June 2016 | Active |
69 Caton Crescent, Milton, Stoke On Trent, ST6 8XH | Director | 11 December 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-11 | Dissolution | Dissolution application strike off company. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Officers | Appoint person secretary company with name date. | Download |
2022-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.