MILBY AMAZING LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09524990
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

MILBY AMAZING LTD is an active private limited company with number 09524990. It was incorporated 9 years, 2 months, 12 days ago, on 02 April 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 33 Supreme Street Stoke-on-Trent S26 3PA United Kingdom

Change date: 2024-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-29

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-29

Psc name: Shahid Mahmood

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Mahmood

Termination date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: 14 Cedar Grove Doncaster DN7 5ES United Kingdom

Change date: 2020-07-16

New address: 33 Supreme Street Stoke-on-Trent S26 3PA

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-18

Psc name: Shahid Mahmood

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ghanzanfer Hussain

Cessation date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghanzanfer Hussain

Termination date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-18

Officer name: Mr Shahid Mahmood

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-04

Psc name: Ghanzanfer Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-04

Psc name: Christopher Billington

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghanzanfer Hussain

Appointment date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Billington

Termination date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

New address: 14 Cedar Grove Doncaster DN7 5ES

Old address: 155C Edge Lane Dewsbury WF12 0HA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Billington

Notification date: 2019-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-17

Psc name: John Robert Bradshaw

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Billington

Appointment date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: John Robert Bradshaw

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Bradshaw

Notification date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr John Bradshaw

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-04

Psc name: Gabriela Stejar

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriela Stejar

Termination date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

New address: 155C Edge Lane Dewsbury WF12 0HA

Old address: 88 Roxeth Green Avenue Harrow HA2 8AQ England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haythorne

Termination date: 2018-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Haythorne

Cessation date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gabriela Stejar

Appointment date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

New address: 88 Roxeth Green Avenue Harrow HA2 8AQ

Old address: 1 Bar Place Harrogate HG1 2BA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gabriela Stejar

Notification date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

New address: 1 Bar Place Harrogate HG1 2BA

Old address: Greenfields Worstead North Walsham NR28 9SD England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Haythorne

Appointment date: 2018-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-19

Psc name: John Haythorne

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Norfolk

Cessation date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Norfolk

Termination date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: Greenfields Worstead North Walsham NR28 9SD

Old address: 25 Pingle Road Killamarsh Sheffield S21 1JE England

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-25

Psc name: Michael Driscoll

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Norfolk

Appointment date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Driscoll

Termination date: 2018-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Norfolk

Notification date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-13

Psc name: Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

New address: 25 Pingle Road Killamarsh Sheffield S21 1JE

Old address: 1 Egremont Court Rotherham S66 8RT United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Driscoll

Appointment date: 2018-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Driscoll

Notification date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Christopher Pick

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Christopher Pick

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: 1 Egremont Court Rotherham S66 8RT

Old address: Unit 17 Parsonage Retail Park Leigh WN7 5AR United Kingdom

Change date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-13

Psc name: Christopher Pick

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Christopher Pick

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Green

Cessation date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-13

Officer name: Colin Green

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Green

Change date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Colin Green

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: Unit 17 Parsonage Retail Park Leigh WN7 5AR

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Taylor

Termination date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: 1 Main Avenue York YO31 0RT United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

New address: 1 Main Avenue York YO31 0RT

Old address: 24 Walmgate York YO1 9TJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Taylor

Change date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

New address: 24 Walmgate York YO1 9TJ

Change date: 2016-04-21

Old address: 28 Ratten Row Wadworth Doncaster DN11 9BJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-12

Officer name: Timothy O'rourke

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-12

Officer name: Stuart Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Emmason

Termination date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-07

Officer name: Timothy O'rourke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-15

New address: 28 Ratten Row Wadworth Doncaster DN11 9BJ

Old address: 23 Coniston Avenue Farnworth Bolton BL4 0QD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Emmason

Appointment date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

New address: 23 Coniston Avenue Farnworth Bolton BL4 0QD

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSETT’S DOMESTICS LTD

71 BEACON DRIVE,DARTFORD,DA2 8BW

Number:11352699
Status:ACTIVE
Category:Private Limited Company

CANDID DEVELOPMENTS LTD

LORNA GLENISTER LTD,BAGSHOT,GU19 5AX

Number:10664640
Status:ACTIVE
Category:Private Limited Company

GJ WHITBROOK LIMITED

7A HIGH STREET MEWS,LEIGHTON BUZZARD,LU7 1EA

Number:09436417
Status:ACTIVE
Category:Private Limited Company

HAROLD EVERETT WREFORD LLP

2ND FLOOR,LONDON,W1A 2EA

Number:OC354140
Status:ACTIVE
Category:Limited Liability Partnership

PUTSCO SIXTY FIVE LIMITED

UNIT B1,TELFORD,TF3 3BB

Number:04638589
Status:ACTIVE
Category:Private Limited Company

SJS (NI) LTD

36A CREW ROAD,MAGHERA,BT46 5HN

Number:NI621626
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source