SLOUGH ENTERPRISE LIMITED

SLOUGH ENTERPRISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSLOUGH ENTERPRISE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04590691
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SLOUGH ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLOUGH ACCORD LIMITEDNov 14, 2002Nov 14, 2002

    What are the latest accounts for SLOUGH ENTERPRISE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SLOUGH ENTERPRISE LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for SLOUGH ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    17 pagesAA

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Paul Birch on Jan 16, 2020

    1 pagesCH03

    Director's details changed for Mr Kevin John Jarvey on Jan 16, 2020

    2 pagesCH01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    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 pagesAD01

    Change of details for Accord Environmental Services Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Appointment of Mr Kevin John Jarvey as a director on Dec 12, 2018

    2 pagesAP01

    Appointment of Mr James Stefan Haluch as a director on Dec 12, 2018

    2 pagesAP01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Robert Edmondson as a director on Oct 11, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Termination of appointment of Richard Douglas West as a director on Nov 30, 2017

    1 pagesTM01

    Who are the officers of SLOUGH ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Secretary
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    British76116640002
    JARVEY, Kevin John
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishFinance Director185176610001
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishFinance Director36191090004
    KELLY, Paula Frona
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    Secretary
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    British95469920001
    PRYOR, Peter David
    Jay Cottage
    Little Hormead
    SG9 0LZ Buntingford
    Hertfordshire
    Secretary
    Jay Cottage
    Little Hormead
    SG9 0LZ Buntingford
    Hertfordshire
    British67736270003
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishGroup Finance Director181213200001
    ATHERTON, David
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishCompany Director109058740001
    CHARLTON, Anthony
    4 Sevenacres
    OX9 3JQ Thame
    Oxfordshire
    Director
    4 Sevenacres
    OX9 3JQ Thame
    Oxfordshire
    BritishCompany Director42257390001
    EDMONDSON, Robert
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    Director
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    EnglandBritishSector Business Director203736680001
    FELLOWES PRYNNE, Philip Windover
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    Director
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    BritishCompany Director80861440001
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUkChief Executive28393850006
    HALUCH, James Stefan
    20 Colmore Curcus
    Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    England
    Director
    20 Colmore Curcus
    Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    England
    EnglandBritishHighways Director280543490001
    JOYCE, Martin John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritishCompany Director72254420003
    MCGILL, David Jonathan
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director106246460001
    SHUTKEVER, Adam Emmanuel
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    Director
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    United KingdomBritishCompany Director81455510002
    SMITH, Paul Raymond
    Lime Farm Barn
    Heydon Road Great Chishill
    SG8 8SR Royston
    Herts
    Director
    Lime Farm Barn
    Heydon Road Great Chishill
    SG8 8SR Royston
    Herts
    United KingdomBritishCompany Director111857000001
    STEFANOU, Stelio Haralambos
    1 Tewin Water House
    Tewin Water
    AL6 0AA Welwyn
    Hertfordshire
    Director
    1 Tewin Water House
    Tewin Water
    AL6 0AA Welwyn
    Hertfordshire
    EnglandBritishCompany Director2749630007
    STYGALLS, Gordon
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritishCompany Director48417470002
    WEST, Richard Douglas
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishCompany Director89235280001

    Who are the persons with significant control of SLOUGH ENTERPRISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3021731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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