This company is commonly known as Slb 2020 Limited. The company was founded 9 years ago and was given the registration number 09438207. The firm's registered office is in SCUNTHORPE. You can find them at Administration Building, Brigg Road, Scunthorpe, North Lincolnshire. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | SLB 2020 LIMITED |
---|---|---|
Company Number | : | 09438207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 February 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, United Kingdom, DN16 1BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Secretary | 13 February 2015 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Secretary | 18 April 2016 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 02 May 2017 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 04 May 2018 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 23 July 2015 | Active |
31, Hill Street, London, Uk, W1J 5LS | Director | 31 May 2016 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 05 August 2015 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 23 July 2015 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 01 September 2016 | Active |
30, Millbank, 2nd Floor, London, England, SW1P 4WY | Director | 13 February 2015 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 05 August 2015 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 05 August 2015 | Active |
31, Hill Street, London, Uk, W1J 5LS | Director | 31 May 2016 | Active |
31, Hill Street, London, Uk, W1J 5LS | Director | 31 May 2016 | Active |
30, Millbank, 2nd Floor, London, England, SW1P 4WY | Director | 13 February 2015 | Active |
31, Hill Street, London, Uk, W1J 5LS | Director | 31 May 2016 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 01 November 2017 | Active |
Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 01 November 2017 | Active |
British Steel Holdings Limited | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, Hill Street, London, England, W1J 5LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Insolvency | Liquidation disclaimer notice. | Download |
2021-03-09 | Insolvency | Liquidation disclaimer notice. | Download |
2021-03-09 | Insolvency | Liquidation disclaimer notice. | Download |
2021-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Insolvency | Liquidation disclaimer notice. | Download |
2020-07-03 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-08 | Officers | Termination secretary company with name termination date. | Download |
2020-03-25 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-25 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-03-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2020-03-10 | Change of name | Change of name notice. | Download |
2019-12-10 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-02 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-05 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-09-05 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.