UKBizDB.co.uk

SILGO LUBRICANTS LIMITED

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

This company is commonly known as Silgo Lubricants Limited. The company was founded 50 years ago and was given the registration number 01149818. The firm's registered office is in SOUTH OCKENDON. You can find them at Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, Essex. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:SILGO LUBRICANTS LIMITED
Company Number:01149818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, Essex, RM15 4YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG

Secretary28 June 2019Active
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG

Director16 May 2022Active
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG

Director01 July 2017Active
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG

Director01 July 2017Active
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG

Director01 July 2017Active
Toohoots, Roundwood Avenue, Hutton Mount, CM15 2ND

Secretary-Active
179 Brookscroft Road, London, E17 4JP

Director-Active
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG

Director01 February 2020Active
Tiptree Cottage, Maypole Road, Tiptree, CO5 0EP

Director01 June 1998Active
3 Mapletree Lane, Great Barry, Langdon Hills, SS16 6SL

Director-Active
Toohoots, Roundwood Avenue, Hutton Mount, CM15 2ND

Director-Active
Toohoots, Roundwood Avenue, Hutton Mount, CM15 2ND

Director-Active
24, Boundary Street, London, United Kingdom, E2 7JC

Director01 August 1998Active
High Cedar 6 Aperfield Road, Biggin Hill, Westerham, TN16 3LU

Director-Active
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG

Director01 July 2017Active

People with Significant Control

Gleaner Ltd
Notified on:01 July 2017
Status:Active
Country of residence:Scotland
Address:Milnfield, Ashgrove Road, Elgin, Scotland, IV30 1UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Denise Ann Hayward
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:21, Corona Road, Langdon Hills, United Kingdom, SS16 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Peter Hayward
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:24, Boundary Street, London, United Kingdom, E2 7JC
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Incorporation

Memorandum articles.

Download
2023-06-15Resolution

Resolution.

Download
2023-03-16Accounts

Accounts with accounts type small.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-02-15Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-17Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type small.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Mortgage

Mortgage satisfy charge full.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Capital

Capital name of class of shares.

Download
2018-02-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.