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.
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 | : |
|
Registered Address | : | 7 High Street, Silkstone, Barnsley, South Yorkshire, S75 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW | Director | 06 February 2023 | Active |
Church View Cottage, 7 High Street Silkstone, Barnsley, S75 4JJ | Director | 02 May 2000 | Active |
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW | Director | 17 October 2023 | Active |
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW | Director | 20 November 2023 | Active |
7 High Street, Silkstone, Barnsley, S75 4JJ | Secretary | 02 May 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 May 2000 | Active |
7 High Street, Silkstone, Barnsley, S75 4JJ | Director | 29 May 2002 | Active |
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW | Director | 02 August 2021 | Active |
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW | Director | 06 February 2023 | Active |
8 Holt House Grove, Millhouses, Sheffield, S7 2QG | Director | 01 June 2003 | Active |
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW | Director | 02 August 2021 | Active |
4 Beeley Close, Creswell, Worksop, S80 4GA | Director | 01 June 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-25 | Accounts | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Accounts | Change account reference date company current extended. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Accounts | Change account reference date company current shortened. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-19 | Capital | Capital name of class of shares. | Download |
2021-08-18 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.