UKBizDB.co.uk

SILOAM CONSTRUCTION SERVICES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 The Terrace, Bath Road, Knowl Hill, Reading, England, RG10 9XB

Director05 May 2018Active
4 The Terrace, Bath Road, Knowl Hill, Reading, England, RG10 9XB

Director05 May 2018Active
5, Milton Drive, Wokingham, United Kingdom, RG40 1ER

Secretary09 October 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 October 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 October 1998Active
5, Milton Drive, Wokingham, United Kingdom, RG40 1ER

Director09 October 1998Active
5, Milton Drive, Wokingham, United Kingdom, RG40 1ER

Director09 October 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Address

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

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Address

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

Download
2021-09-23Accounts

Change account reference date company current extended.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.