UKBizDB.co.uk

SILLARS (TMWD) LIMITED

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

This company is commonly known as Sillars (tmwd) Limited. The company was founded 17 years ago and was given the registration number 06235171. 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 38110 - Collection of non-hazardous waste.

Company Information

Name:SILLARS (TMWD) LIMITED
Company Number:06235171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2007
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary30 April 2010Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director14 December 2018Active
130, Kerrs Road, Wiri, Auckland 2022, New Zealand,

Director27 October 2017Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director30 April 2021Active
57 Acorn Ridge, Walton, Chesterfield, S42 7HF

Secretary27 August 2009Active
Southmeade, 36 Bull Pasture South Cave, Brough, HU15 2HT

Secretary06 May 2008Active
71 Middleton Lane, Middleton St George, Darlington, DL2 1AD

Secretary31 May 2007Active
Westminster, St Mark's Court, Teesdale, Stockton On Tees, TS17 6QP

Corporate Secretary02 May 2007Active
5, Aldersone Rise, Huddersfield, HD3 3RL

Director01 June 2009Active
5 Keith Ave, Remuera, New Zealand,

Director01 June 2009Active
57 Acorn Ridge, Walton, Chesterfield, S42 7HF

Director27 August 2009Active
Warwick Road, Maltby, Rotherham, S66 8EW

Director03 July 2018Active
9, Kirkby Drive, Ripon, HG4 2DP

Director01 June 2009Active
130, Kerrs Road, Wiri, Auckland, New Zealand,

Director24 May 2015Active
15, 15 Rushall Street, Pymble, Australia, NSW 2073

Director01 July 2008Active
143 Paddington Street, Paddington, Australia, FOREIGN

Director25 August 2007Active
43 Kulgoa Road, Pymble, Aistralia, FOREIGN

Director24 August 2007Active
Highwood House, Newby Gill Kirby Knowle, Thirsk, YO7 2JD

Director02 May 2007Active
Icon Building, 4100 Park Approach, Leeds, LS15 8GB

Director30 April 2010Active
178, Trig Road, Whitford, New Zealand,

Director01 June 2009Active
58, Ritchard Avenue, Coogee, Australia,

Director25 May 2012Active
2443/3 Darling Island Road, Pyrmont, Australia, FOREIGN

Director03 August 2007Active
Green Gables Carmel Road South, Darlington, DL3 8DJ

Director31 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Gazette

Gazette dissolved liquidation.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-14Resolution

Resolution.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Officers

Change person director company with change date.

Download
2021-06-20Officers

Change person director company with change date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-05-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.