LONGMOSS PRODUCTIVITY LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09543585
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 15 days
JurisdictionEngland Wales

SUMMARY

LONGMOSS PRODUCTIVITY LTD is an active private limited company with number 09543585. It was incorporated 9 years, 15 days ago, on 15 April 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-24

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

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

Change date: 2022-11-11

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-09-12

Old address: Flat B 86 Godolphin Road London W12 8JW United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Braithwaite

Cessation date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-06

Officer name: Jason Braithwaite

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

New address: Flat B 86 Godolphin Road London W12 8JW

Change date: 2021-09-20

Old address: 18 Harcourt Wraysbury Staines upon Thames TW19 5DY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Braithwaite

Notification date: 2021-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Payne

Cessation date: 2021-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Braithwaite

Appointment date: 2021-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-24

Officer name: Jonathan Payne

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

New address: 18 Harcourt Wraysbury Staines upon Thames TW19 5DY

Old address: 16 Salisbury Road Saltley Birmingham B8 1st England

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-19

Psc name: Jonathan Payne

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-19

Psc name: Stewart Riley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-19

Officer name: Mr Jonathan Payne

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Riley

Termination date: 2021-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-29

Psc name: Stewart Riley

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hassan Hussain

Cessation date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Riley

Appointment date: 2020-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hassan Hussain

Termination date: 2020-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: 7 the Ridings London W5 3BT United Kingdom

Change date: 2020-02-27

New address: 16 Salisbury Road Saltley Birmingham B8 1st

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Lewis

Cessation date: 2020-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-17

Psc name: Hassan Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-17

Officer name: Mr Hassan Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Ashley Lewis

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

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-20

Old address: Flat 21 Charlbury House London E12 5NR United Kingdom

New address: 7 the Ridings London W5 3BT

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Lewis

Notification date: 2019-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elyes Haddad

Cessation date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Ashley Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Elyes Haddad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: Flat 21 Charlbury House London E12 5NR

Change date: 2019-12-18

Old address: 7 the Ridings London W5 3BT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: 7 the Ridings London W5 3BT

Old address: 35 Craigwell Avenue Feltham TW13 7JR United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kestutis Nanenas

Cessation date: 2019-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-13

Psc name: Elyes Haddad

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-13

Officer name: Kestutis Nanenas

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elyes Haddad

Appointment date: 2019-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: 35 Craigwell Avenue Feltham TW13 7JR

Old address: 52 Eleanor Street Sheffield S9 5AX England

Change date: 2019-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kestutis Nanenas

Notification date: 2019-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Dodds

Cessation date: 2019-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Dodds

Termination date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-17

Officer name: Mr Kestutis Nanenas

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Richardson

Cessation date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

New address: 52 Eleanor Street Sheffield S9 5AX

Old address: Ashville Homer Terrace Durham DH1 4JT England

Change date: 2018-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Dodds

Notification date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richardson

Termination date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mr Gary Dodds

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: Ashville Homer Terrace Durham DH1 4JT

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

Change date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-06

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richardson

Appointment date: 2018-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-06

Psc name: Andrew Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Conan Ainslie

Termination date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: 561 Price Street Birkenhead CH41 8DU England

Change date: 2018-07-06

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

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Luke Conan Ainslie

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Conan Ainslie

Notification date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-23

Officer name: Ashley Dominic Mason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 561 Price Street Birkenhead CH41 8DU

Change date: 2018-02-14

Old address: 14 Lockside Blackburn BB2 3TA United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-23

Psc name: Ashley Dominic Mason

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Conan Ainslie

Appointment date: 2018-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 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: 03 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Mason

Appointment date: 2016-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

Old address: 376 Sydenham Road Croydon CR0 2EA United Kingdom

New address: 14 Lockside Blackburn BB2 3TA

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Osemene

Termination date: 2016-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Peter Jobate

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Osemene

Appointment date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

New address: 376 Sydenham Road Croydon CR0 2EA

Old address: 28 Chatham Street London SE17 1NY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Peter Jobate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

New address: 28 Chatham Street London SE17 1NY

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

Change date: 2015-05-14

Documents

View document PDF

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOMBI LIMITED

VERDUN TRADE CENTRE,ILFORD,IG4 5ET

Number:07623836
Status:ACTIVE
Category:Private Limited Company

EA (UK) LLP

869 HIGH ROAD,LONDON,N12 8QA

Number:OC352662
Status:ACTIVE
Category:Limited Liability Partnership

FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED

26A ATLAS WAY,SHEFFIELD,S4 7QQ

Number:04597899
Status:ACTIVE
Category:Private Limited Company

GIBRALTAR INVESTMENTS (NO. 7) LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:04540026
Status:ACTIVE
Category:Private Limited Company

SID HEALTHCARE LIMITED

24 CALTON ROAD,KEIGHLEY,BD21 4UT

Number:11954425
Status:ACTIVE
Category:Private Limited Company

SPC13 LTD

44 EASTFIELD ROAD,SLOUGH,SL1 7PE

Number:11903674
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