This company is commonly known as Sillars (b. & C.e.) Limited. The company was founded 43 years ago and was given the registration number 01566495. The firm's registered office is in ROTHERHAM. You can find them at Warwick Road, Maltby, Rotherham, South Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | SILLARS (B. & C.E.) LIMITED |
---|---|---|
Company Number | : | 01566495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1981 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 30 April 2010 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 14 December 2018 | Active |
130, Kerrs Road, Wiri, Auckland 2022, New Zealand, | Director | 27 October 2017 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 30 April 2021 | Active |
57 Acorn Ridge, Walton, Chesterfield, S42 7HF | Secretary | 27 August 2009 | Active |
Southmeade, 36 Bull Pasture South Cave, Brough, HU15 2HT | Secretary | 01 September 2008 | Active |
8 High Green, Gainford, Darlington, DL2 3DL | Secretary | - | Active |
Highwood House, Kirby Knowle, Thirsk, YO7 2JD | Secretary | 01 April 2002 | Active |
5, Aldersone Rise, Huddersfield, HD3 3RL | Director | 01 June 2009 | Active |
5 Keith Ave, Remuera, New Zealand, | Director | 01 June 2009 | Active |
57 Acorn Ridge, Walton, Chesterfield, S42 7HF | Director | 27 August 2009 | Active |
Warwick Road, Maltby, Rotherham, S66 8EW | Director | 03 July 2018 | Active |
29 Musgrave St, Mosman, Australia, | Director | 12 December 2006 | Active |
9, Kirkby Drive, Ripon, HG4 2DP | Director | 01 June 2009 | Active |
130, Kerrs Road, Wiri, Auckland, New Zealand, | Director | 24 May 2015 | Active |
15, 15 Rushall Street, Pymble, Australia, NSW 2073 | Director | 01 July 2008 | Active |
90 Swaledale Avenue, Darlington, DL3 9AR | Director | - | Active |
143 Paddington Street, Paddington, Australia, FOREIGN | Director | 25 August 2007 | Active |
43 Kulgoa Road, Pymble, Aistralia, FOREIGN | Director | 24 August 2007 | Active |
150/5 Wulumay Close, Rozelle, Australia, | Director | 12 December 2006 | Active |
8 High Green, Gainford, Darlington, DL2 3DL | Director | - | Active |
Greendales, Nether Silton, Thirsk, YO7 2JZ | Director | - | Active |
Highwood House, Newby Gill Kirby Knowle, Thirsk, YO7 2JD | Director | - | Active |
The White Cottage, 6 Dikes Lane, Great Ayton, TS9 6HJ | Director | - | Active |
Warwick Road, Maltby, Rotherham, United Kingdom, S66 8EW | Director | 30 April 2010 | Active |
70 Terry St, Rozelle, Australia, | Director | 12 December 2006 | Active |
178, Trig Road, Whitford, New Zealand, | Director | 01 June 2009 | Active |
58, Ritchard Avenue, Coogee, Australia, | Director | 25 May 2012 | Active |
2443/3 Darling Island Road, Pyrmont, Australia, FOREIGN | Director | 03 August 2007 | Active |
39 Osborne Road, Stockton On Tees, Cleveland, TS18 4DJ | Director | 07 April 2006 | Active |
Downer Edi Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Triniti Business Campus, 39 Delhi Road, North Ryde, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-20 | Officers | Change person director company with change date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.