UKBizDB.co.uk

SILTBUSTER PROCESS SOLUTIONS LIMITED

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

This company is commonly known as Siltbuster Process Solutions Limited. The company was founded 23 years ago and was given the registration number 04014589. The firm's registered office is in EASTLEIGH. You can find them at 32-36 Bournemouth Road, Chandler's Ford, Eastleigh, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:SILTBUSTER PROCESS SOLUTIONS LIMITED
Company Number:04014589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:32-36 Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-36, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL

Director31 October 2019Active
32-36, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL

Director31 October 2019Active
5 Auden Close, Monmouth, NP25 3NW

Secretary14 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2000Active
32-36, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL

Director26 January 2018Active
32-36, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL

Director01 July 2008Active
Unipure House, Wonastow Road West, Monmouth, NP25 5JA

Director01 July 2016Active
32-36, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL

Director14 June 2000Active
15 Gibraltar Drive, Monmouth, NP25 5FE

Director30 April 2003Active
32-36, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL

Director26 January 2018Active

People with Significant Control

Siltbuster Limited
Notified on:26 January 2018
Status:Active
Country of residence:England
Address:32-36 Bournemouth Road, Bournemouth Road, Eastleigh, England, SO53 3ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Richard Henry Coulton
Notified on:30 June 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:32-36, Bournemouth Road, Eastleigh, England, SO53 3ZL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-10-02Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2022-03-18Accounts

Legacy.

Download
2022-03-18Other

Legacy.

Download
2022-03-18Other

Legacy.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.