SLOUGH ENTERPRISE LIMITED
Overview
Company Name | SLOUGH ENTERPRISE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04590691 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SLOUGH ENTERPRISE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SLOUGH ENTERPRISE LIMITED located?
Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SLOUGH ENTERPRISE LIMITED?
Company Name | From | Until |
---|---|---|
SLOUGH ACCORD LIMITED | Nov 14, 2002 | Nov 14, 2002 |
What are the latest accounts for SLOUGH ENTERPRISE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SLOUGH ENTERPRISE LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for SLOUGH ENTERPRISE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Paul Birch on Jan 16, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Kevin John Jarvey on Jan 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Change of details for Accord Environmental Services Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Appointment of Mr Kevin John Jarvey as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Appointment of Mr James Stefan Haluch as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Robert Edmondson as a director on Oct 11, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Termination of appointment of Richard Douglas West as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Who are the officers of SLOUGH ENTERPRISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRCH, Paul | Secretary | 142 Speke Road L19 2PH Liverpool The Matchworks England England | British | 76116640002 | ||||||
JARVEY, Kevin John | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Finance Director | 185176610001 | ||||
NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Finance Director | 36191090004 | ||||
KELLY, Paula Frona | Secretary | 12 Chells Lane SG2 7AA Stevenage Herts | British | 95469920001 | ||||||
PRYOR, Peter David | Secretary | Jay Cottage Little Hormead SG9 0LZ Buntingford Hertfordshire | British | 67736270003 | ||||||
ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Group Finance Director | 181213200001 | ||||
ATHERTON, David | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Company Director | 109058740001 | ||||
CHARLTON, Anthony | Director | 4 Sevenacres OX9 3JQ Thame Oxfordshire | British | Company Director | 42257390001 | |||||
EDMONDSON, Robert | Director | Speke Road Garston L19 2PH Liverpool The Matchworks England | England | British | Sector Business Director | 203736680001 | ||||
FELLOWES PRYNNE, Philip Windover | Director | 76 The Shearers St Michaels Mead CM23 4AZ Bishops Stortford Hertfordshire | British | Company Director | 80861440001 | |||||
FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | Chief Executive | 28393850006 | ||||
HALUCH, James Stefan | Director | 20 Colmore Curcus Queensway B4 6AT Birmingham Colmore Plaza England England | England | British | Highways Director | 280543490001 | ||||
JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Company Director | 72254420003 | ||||
MCGILL, David Jonathan | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British | Company Director | 106246460001 | ||||
SHUTKEVER, Adam Emmanuel | Director | 11 Oakfield Road AL5 2NJ Harpenden Herts | United Kingdom | British | Company Director | 81455510002 | ||||
SMITH, Paul Raymond | Director | Lime Farm Barn Heydon Road Great Chishill SG8 8SR Royston Herts | United Kingdom | British | Company Director | 111857000001 | ||||
STEFANOU, Stelio Haralambos | Director | 1 Tewin Water House Tewin Water AL6 0AA Welwyn Hertfordshire | England | British | Company Director | 2749630007 | ||||
STYGALLS, Gordon | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Company Director | 48417470002 | ||||
WEST, Richard Douglas | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Company Director | 89235280001 |
Who are the persons with significant control of SLOUGH ENTERPRISE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accord Environmental Services Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0