SILGO LUBRICANTS LIMITED
Status | ACTIVE |
Company No. | 01149818 |
Category | Private Limited Company |
Incorporated | 06 Dec 1973 |
Age | 50 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SILGO LUBRICANTS LIMITED is an active private limited company with number 01149818. It was incorporated 50 years, 5 months, 24 days ago, on 06 December 1973. The company address is Units 20 22 24 Juliet Way Thurrock Commercial Centre, South Ockendon, RM15 4YG, Essex.
Company Fillings
Accounts with accounts type small
Date: 15 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Resolution
Date: 15 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 28 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fenton
Termination date: 2023-02-22
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-16
Officer name: Mr Brian Sinclair Montgomery
Documents
Accounts with accounts type small
Date: 15 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-06
Officer name: Nicholas Francis Apps Clinton
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Francis Apps Clinton
Appointment date: 2020-02-01
Documents
Accounts with accounts type small
Date: 17 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Appoint person secretary company with name date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-28
Officer name: Miss Susan Helen Leslie
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Archibald Thain
Termination date: 2019-06-28
Documents
Change to a person with significant control
Date: 03 Apr 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gleaner Oils Ltd
Change date: 2019-03-13
Documents
Accounts with accounts type small
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Mortgage satisfy charge full
Date: 21 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 011498180002
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2018
Action Date: 15 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-15
Charge number: 011498180003
Documents
Capital name of class of shares
Date: 27 Feb 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Mr David Gray Todd
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-01
Psc name: Gleaner Oils Ltd
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Reader Scott
Appointment date: 2017-07-01
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Jane Scott
Appointment date: 2017-07-01
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Archibald Thain
Appointment date: 2017-07-01
Documents
Cessation of a person with significant control
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Denise Ann Hayward
Cessation date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Peter Hayward
Cessation date: 2017-06-30
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Denise Ann Hayward
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Charles Edward Hayward
Termination date: 2017-06-30
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Stephen Peter Hayward
Documents
Mortgage satisfy charge full
Date: 08 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Move registers to sail company with new address
Date: 18 Nov 2016
Category: Address
Type: AD03
New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
Documents
Change person director company with change date
Date: 18 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Peter Hayward
Change date: 2016-11-01
Documents
Accounts with accounts type small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Change sail address company with old address new address
Date: 05 Nov 2015
Category: Address
Type: AD02
New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
Old address: C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England
Documents
Accounts with accounts type small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type small
Date: 16 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change sail address company with old address
Date: 06 Nov 2013
Category: Address
Type: AD02
Old address: Gateway House 42 High Street Great Dunmow Essex CM6 1AH
Documents
Mortgage create with deed with charge number
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 011498180002
Documents
Accounts with accounts type small
Date: 09 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type small
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type small
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type small
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Termination secretary company with name
Date: 10 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Hayward
Documents
Termination director company with name
Date: 10 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Hayward
Documents
Move registers to sail company
Date: 09 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Peter Hayward
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Denise Ann Hayward
Documents
Accounts with accounts type full
Date: 11 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from unit 20-22 24 juliet way thurrods commercial centre south ockendon essex RM15 4YG
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from, 7 st james's square, london, SW1Y 4JU
Documents
Accounts with accounts type full
Date: 07 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Accounts with accounts type small
Date: 26 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 12 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 23 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2000
Category: Capital
Type: 123
Description: £ nc 100/100000 15/03/00
Documents
Legacy
Date: 11 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/99; full list of members
Documents
Accounts with accounts type small
Date: 18 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
WINDSOR HOUSE,LEICESTER,LE4 9HA
Number: | 09607326 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGLANDS LONGLANDS LANE,SOMERSET,BA22 9HN
Number: | 09073317 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | OC392940 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
31 PORTFIELDS ROAD,NEWPORT PAGNELL,MK16 8BL
Number: | 07194290 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE TONGUES LEISURE PARK LIMITED
SUMMERDALE HEAD DYKE LANE,PRESTON,PR3 6SJ
Number: | 00558378 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10766954 |
Status: | ACTIVE |
Category: | Private Limited Company |