UKBizDB.co.uk

SLOUGH ENTERPRISE LIMITED

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

This company is commonly known as Slough Enterprise Limited. The company was founded 21 years ago and was given the registration number 04590691. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SLOUGH ENTERPRISE LIMITED
Company Number:04590691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Secretary29 October 2007Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director12 December 2018Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
12 Chells Lane, Stevenage, SG2 7AA

Secretary30 January 2004Active
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ

Secretary15 November 2002Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director11 October 2012Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director12 November 2007Active
4 Sevenacres, Thame, OX9 3JQ

Director28 November 2002Active
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH

Director24 August 2016Active
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ

Director15 November 2002Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director28 November 2011Active
Colmore Plaza, 20 Colmore Curcus, Queensway, Birmingham, England, B4 6AT

Director12 December 2018Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director20 September 2007Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director12 November 2007Active
11 Oakfield Road, Harpenden, AL5 2NJ

Director30 November 2002Active
Lime Farm Barn, Heydon Road Great Chishill, Royston, SG8 8SR

Director30 November 2002Active
1 Tewin Water House, Tewin Water, Welwyn, AL6 0AA

Director30 November 2002Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director22 November 2007Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director25 April 2003Active

People with Significant Control

Accord Environmental Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person secretary company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.