This company is commonly known as Silicon Hoses.com Ltd. The company was founded 19 years ago and was given the registration number 05328321. The firm's registered office is in CHELTENHAM. You can find them at Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | SILICON HOSES.COM LTD |
---|---|---|
Company Number | : | 05328321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, England, GL50 3PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Ashville Trading Estate, Ashville Road, Gloucester, England, GL2 5EU | Secretary | 16 March 2005 | Active |
Windyridge, Northwood Green, Westbury-On-Severn, Gloucester, Uk, GL14 1NB | Director | 11 August 2011 | Active |
Southview, Main Road, Minsterworth, Gloucester, Uk, GL2 8JH | Director | 11 August 2011 | Active |
Unit 1a, Ashville Trading Estate, Ashville Road, Gloucester, England, GL2 5EU | Director | 19 January 2005 | Active |
Southview Main Road, Minsterworth, Gloucester, GL2 8JH | Secretary | 19 January 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 January 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 January 2005 | Active |
Geoffrey Alan Nurton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX |
Nature of control | : |
|
Mr Juri George Zaslawski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX |
Nature of control | : |
|
Josephine Roselyn Zaslawski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Capital | Capital cancellation shares. | Download |
2020-12-14 | Capital | Capital return purchase own shares. | Download |
2020-12-11 | Capital | Capital allotment shares. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person secretary company with change date. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.