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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG | Secretary | 28 June 2019 | Active |
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG | Director | 16 May 2022 | Active |
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG | Director | 01 July 2017 | Active |
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG | Director | 01 July 2017 | Active |
Units 20 22 24 Juliet Way, Thurrock Commercial Centre, South Ockendon, RM15 4YG | Director | 01 July 2017 | Active |
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 | Director | 01 February 2020 | Active |
Tiptree Cottage, Maypole Road, Tiptree, CO5 0EP | Director | 01 June 1998 | Active |
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 | Director | 01 August 1998 | Active |
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 | Director | 01 July 2017 | Active |
Gleaner Ltd | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Milnfield, Ashgrove Road, Elgin, Scotland, IV30 1UU |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Incorporation | Memorandum articles. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-03-16 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Officers | Appoint person secretary company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Accounts | Accounts with accounts type small. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-27 | Capital | Capital name of class of shares. | Download |
2018-02-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.