UKBizDB.co.uk

SILSOE SOLUTIONS LIMITED

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

This company is commonly known as Silsoe Solutions Limited. The company was founded 20 years ago and was given the registration number 04788021. The firm's registered office is in BEDFORD. You can find them at 2 Obelisk Way, Silsoe, Bedford, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SILSOE SOLUTIONS LIMITED
Company Number:04788021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Obelisk Way, Silsoe, Bedford, Bedfordshire, England, MK45 4GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Corporate Secretary22 November 2016Active
2, Obelisk Way, Silsoe, Bedford, England, MK45 4GH

Director11 September 2006Active
3 Nash Close, Elstree, WD6 3LE

Director01 October 2007Active
3 Nash Close, Elstree, WD6 3LE

Secretary05 June 2003Active
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary22 June 2005Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Corporate Secretary29 March 2018Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Corporate Secretary12 July 2007Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary05 June 2003Active
2 Obelisk Way, Silsoe, Bedford, England, MK45 4GH

Director06 April 2019Active
93 Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LH

Director17 October 2015Active
93 Cassiobury Park Avenue, Watford, WD18 7LH

Director05 June 2003Active
3 Nash Close, Elstree, WD6 3LE

Director05 June 2003Active
93 Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LH

Director17 October 2015Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director05 June 2003Active

People with Significant Control

Mr Dennis Joseph Philip Buckley
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Wanda Natalie Buckley
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
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 (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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Appoint corporate secretary company with name date.

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Address

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

Download
2018-04-03Officers

Termination secretary company.

Download
2018-03-29Officers

Appoint corporate secretary company with name date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.