This company is commonly known as Siloam Construction Services Limited. The company was founded 25 years ago and was given the registration number 03646943. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SILOAM CONSTRUCTION SERVICES LIMITED |
---|---|---|
Company Number | : | 03646943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Terrace, Bath Road, Knowl Hill, Reading, England, RG10 9XB | Director | 05 May 2018 | Active |
4 The Terrace, Bath Road, Knowl Hill, Reading, England, RG10 9XB | Director | 05 May 2018 | Active |
5, Milton Drive, Wokingham, United Kingdom, RG40 1ER | Secretary | 09 October 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 October 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 October 1998 | Active |
5, Milton Drive, Wokingham, United Kingdom, RG40 1ER | Director | 09 October 1998 | Active |
5, Milton Drive, Wokingham, United Kingdom, RG40 1ER | Director | 09 October 1998 | Active |
Felgate Group Ltd | ||
Notified on | : | 21 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 3, Market House, Wokigham, United Kingdom, RG40 1AP |
Nature of control | : |
|
Mr David Christopher Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Milton Drive, Wokingham, United Kingdom, RG40 1ER |
Nature of control | : |
|
Mrs Bridget Ann Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Milton Drive, Wokingham, United Kingdom, RG40 1ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination secretary company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Accounts | Change account reference date company current extended. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.