UKBizDB.co.uk

SILKSTONE ENVIRONMENTAL LIMITED

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

This company is commonly known as Silkstone Environmental Limited. The company was founded 24 years ago and was given the registration number 03984219. The firm's registered office is in BARNSLEY. You can find them at 7 High Street, Silkstone, Barnsley, South Yorkshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:SILKSTONE ENVIRONMENTAL LIMITED
Company Number:03984219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:7 High Street, Silkstone, Barnsley, South Yorkshire, S75 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director06 February 2023Active
Church View Cottage, 7 High Street Silkstone, Barnsley, S75 4JJ

Director02 May 2000Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director17 October 2023Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director20 November 2023Active
7 High Street, Silkstone, Barnsley, S75 4JJ

Secretary02 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 May 2000Active
7 High Street, Silkstone, Barnsley, S75 4JJ

Director29 May 2002Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director02 August 2021Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director06 February 2023Active
8 Holt House Grove, Millhouses, Sheffield, S7 2QG

Director01 June 2003Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director02 August 2021Active
4 Beeley Close, Creswell, Worksop, S80 4GA

Director01 June 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 May 2000Active

People with Significant Control

Construction Testing Solutions Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:4 Oak Spinney Business Park, Ratby Lane, Leicester, England, LE3 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jill Louise Barrett
Notified on:09 June 2021
Status:Active
Date of birth:March 1963
Nationality:British
Address:7 High Street, Barnsley, S75 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Barrett
Notified on:01 May 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:7 High Street, Barnsley, S75 4JJ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-25Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Change account reference date company current extended.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Accounts

Change account reference date company current shortened.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Capital

Capital name of class of shares.

Download
2021-08-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.