Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLOUGH ENTERPRISE LIMITED
Company Information for

SLOUGH ENTERPRISE LIMITED

CHANCERY EXCHANGE, 10 FURNIVAL STREET, LONDON, EC4A 1AB,
Company Registration Number
04590691
Private Limited Company
Active

Company Overview

About Slough Enterprise Ltd
SLOUGH ENTERPRISE LIMITED was founded on 2002-11-14 and has its registered office in London. The organisation's status is listed as "Active". Slough Enterprise Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SLOUGH ENTERPRISE LIMITED
 
Legal Registered Office
CHANCERY EXCHANGE
10 FURNIVAL STREET
LONDON
EC4A 1AB
Other companies in OX4
 
Previous Names
SLOUGH ACCORD LIMITED03/06/2008
Filing Information
Company Number 04590691
Company ID Number 04590691
Date formed 2002-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 02:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLOUGH ENTERPRISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SLOUGH ENTERPRISE LIMITED
The following companies were found which have the same name as SLOUGH ENTERPRISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLOUGH ENTERPRISES INC FL Inactive Company formed on the 1950-08-12
SLOUGH ENTERPRISES LLC 418 Broadway STE N Albany Albany NY 12207 Active Company formed on the 2021-02-24

Company Officers of SLOUGH ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
PAUL BIRCH
Company Secretary 2007-10-29
ROBERT EDMONDSON
Director 2016-08-24
ANDREW LATHAM NELSON
Director 2013-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DOUGLAS WEST
Director 2003-04-25 2017-11-30
DAVID ATHERTON
Director 2007-11-12 2016-08-31
DAVID LLEWELYN ARNOLD
Director 2012-10-11 2013-04-08
IAN ELLIS FRASER
Director 2011-11-28 2013-04-08
MARTIN JOHN JOYCE
Director 2007-09-20 2012-03-05
GORDON STYGALLS
Director 2007-11-22 2012-02-29
DAVID JONATHAN MCGILL
Director 2007-11-12 2011-01-31
PAULA FRONA KELLY
Company Secretary 2004-01-30 2007-11-07
ANTHONY CHARLTON
Director 2002-11-28 2007-10-01
PHILIP WINDOVER FELLOWES PRYNNE
Director 2002-11-15 2007-09-21
ADAM EMMANUEL SHUTKEVER
Director 2002-11-30 2007-09-21
STELIO HARALAMBOS STEFANOU
Director 2002-11-30 2007-09-20
PETER DAVID PRYOR
Company Secretary 2002-11-15 2004-02-02
PAUL RAYMOND SMITH
Director 2002-11-30 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Company Secretary 2007-10-29 CURRENT 1999-07-19 Dissolved 2017-01-11
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Company Secretary 2007-10-29 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH JDM ACCORD LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ACCORD ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ENTERPRISE ISLINGTON LIMITED Company Secretary 2007-10-29 CURRENT 1997-10-15 Active
PAUL BIRCH ACCORD CONSULTING SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-27 Active
PAUL BIRCH ENTERPRISE FOUNDATION (ETR) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-30 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH LANCASHIRE ENTERPRISES (EUROPE) LIMITED Company Secretary 2006-09-30 CURRENT 1989-10-30 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE FLEET LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
PAUL BIRCH ENTERPRISEMANCHESTER PARTNERSHIP LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
PAUL BIRCH TSG SERVICES LIMITED Company Secretary 2005-08-02 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH DATAMERSE LIMITED Company Secretary 2005-07-29 CURRENT 1996-10-17 Dissolved 2017-01-11
PAUL BIRCH LANCASHIRE LANDSCAPES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Active
PAUL BIRCH PRISM RESEARCH LIMITED Company Secretary 2004-11-30 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH ICE DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1985-07-26 Active
PAUL BIRCH ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Company Secretary 2004-09-17 CURRENT 1998-09-28 Active
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2004-09-07 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Company Secretary 2004-02-06 CURRENT 1971-02-02 Liquidation
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Company Secretary 2004-02-06 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Company Secretary 2004-02-06 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH W.M.Y. CONSULTING LTD. Company Secretary 2004-02-06 CURRENT 1997-11-12 Dissolved 2017-01-11
PAUL BIRCH DICKIE TOURS LIMITED Company Secretary 2002-05-31 CURRENT 2002-01-07 Active
ROBERT EDMONDSON THALIA HOLDCO LIMITED Director 2017-09-25 CURRENT 2010-08-02 Active
ROBERT EDMONDSON THALIA VENTURES LIMITED Director 2017-09-25 CURRENT 2010-08-02 Active
ROBERT EDMONDSON ENTERPRISE MANAGED SERVICES LIMITED Director 2016-08-24 CURRENT 1966-10-13 Active
ROBERT EDMONDSON AWRP SPV LIMITED Director 2016-08-24 CURRENT 2013-10-03 Active
ROBERT EDMONDSON THALIA WB ODC LIMITED Director 2016-08-24 CURRENT 1969-07-10 Active
ROBERT EDMONDSON ENTERPRISE (AOL) LIMITED Director 2016-08-24 CURRENT 2003-10-15 Active
ROBERT EDMONDSON THALIA MK SPV LIMITED Director 2016-08-24 CURRENT 2013-05-21 Active
ROBERT EDMONDSON MRS ENVIRONMENTAL SERVICES LIMITED Director 2016-08-24 CURRENT 1987-10-08 Active
ROBERT EDMONDSON BROPHY GROUNDS MAINTENANCE LIMITED Director 2016-08-24 CURRENT 2001-03-26 Active
ROBERT EDMONDSON AMEY LG LIMITED Director 2016-08-15 CURRENT 1998-08-10 Active
ROBERT EDMONDSON ENTERPRISEMANCHESTER PARTNERSHIP LIMITED Director 2016-08-01 CURRENT 2006-08-10 Active
ROBERT EDMONDSON THALIA WB SPV LIMITED Director 2016-05-02 CURRENT 2007-01-16 Active
ROBERT EDMONDSON THALIA WASTE MANAGEMENT LIMITED Director 2016-05-02 CURRENT 2010-08-02 Active
ROBERT EDMONDSON AWRP HOLDING CO LIMITED Director 2016-05-02 CURRENT 2013-10-03 Active
ROBERT EDMONDSON THALIA IOW SPV LIMITED Director 2016-05-02 CURRENT 2015-08-13 Active
ROBERT EDMONDSON THALIA WB SERVICES LIMITED Director 2016-05-02 CURRENT 2007-01-16 Active
ROBERT EDMONDSON THALIA MK HOLDCO LIMITED Director 2016-05-02 CURRENT 2013-05-21 Active
ROBERT EDMONDSON THALIA WB HOLDCO LIMITED Director 2016-05-02 CURRENT 2004-12-15 Active
ROBERT EDMONDSON THALIA MK ODC LIMITED Director 2015-12-08 CURRENT 2013-05-21 Active
ROBERT EDMONDSON THALIA AWRP ODC LIMITED Director 2015-12-08 CURRENT 2014-09-02 Active
ANDREW LATHAM NELSON AMEY TPT LIMITED Director 2015-12-31 CURRENT 2004-08-19 Active
ANDREW LATHAM NELSON AMEY HOLDINGS LIMITED Director 2015-12-21 CURRENT 2005-04-27 Active
ANDREW LATHAM NELSON ENTERPRISE FOUNDATION (ETR) LIMITED Director 2015-12-18 CURRENT 2007-09-04 Active
ANDREW LATHAM NELSON ICE DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 1985-07-26 Active
ANDREW LATHAM NELSON HARINGEY ENTERPRISE LIMITED Director 2015-12-18 CURRENT 1994-07-07 Active
ANDREW LATHAM NELSON JDM ACCORD LIMITED Director 2015-12-18 CURRENT 1995-02-15 Active
ANDREW LATHAM NELSON ACCORD ENVIRONMENTAL SERVICES LIMITED Director 2015-12-18 CURRENT 1995-02-15 Active
ANDREW LATHAM NELSON ACCORD CONSULTING SERVICES LIMITED Director 2015-12-18 CURRENT 2000-04-27 Active
ANDREW LATHAM NELSON AMEY FINANCE SERVICES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ANDREW LATHAM NELSON ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Director 2013-04-08 CURRENT 1998-09-28 Active
ANDREW LATHAM NELSON FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED Director 2013-04-08 CURRENT 2000-10-25 Dissolved 2017-04-09
ANDREW LATHAM NELSON ENTERPRISE HOLDING COMPANY NO 1 LIMITED Director 2013-04-08 CURRENT 1989-07-05 Active
ANDREW LATHAM NELSON ENTERPRISE LIMITED Director 2013-04-08 CURRENT 2007-03-02 Active
ANDREW LATHAM NELSON AMEY METERING LIMITED Director 2013-04-08 CURRENT 1995-11-27 Active
ANDREW LATHAM NELSON ENTERPRISE BUILDING SERVICES LIMITED Director 2013-04-08 CURRENT 1947-04-09 Active
ANDREW LATHAM NELSON ENTERPRISE MANAGED SERVICES LIMITED Director 2013-04-08 CURRENT 1966-10-13 Active
ANDREW LATHAM NELSON ENTERPRISE PUBLIC SERVICES LIMITED Director 2013-04-08 CURRENT 1990-05-15 Active
ANDREW LATHAM NELSON ENTERPRISE MANAGED SERVICES (BPS) LIMITED Director 2013-04-08 CURRENT 1994-02-18 Active
ANDREW LATHAM NELSON A.R.M. SERVICES GROUP LIMITED Director 2013-04-08 CURRENT 1999-05-21 Active
ANDREW LATHAM NELSON ENTERPRISE (ERS) LIMITED Director 2013-04-08 CURRENT 2001-01-23 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY POWER SERVICES LIMITED Director 2013-04-08 CURRENT 2005-02-10 Active
ANDREW LATHAM NELSON ENTERPRISE FLEET LIMITED Director 2013-04-08 CURRENT 2006-09-20 Active
ANDREW LATHAM NELSON TRINITY GROUP HOLDINGS LIMITED Director 2013-04-08 CURRENT 2001-01-23 Active
ANDREW LATHAM NELSON AMEY (JJMG) LIMITED Director 2013-04-08 CURRENT 1962-03-01 Active
ANDREW LATHAM NELSON AVOVE LIMITED Director 2013-04-08 CURRENT 1991-01-30 Active
ANDREW LATHAM NELSON HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Director 2013-04-08 CURRENT 1987-03-20 Active
ANDREW LATHAM NELSON HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Director 2013-04-08 CURRENT 1993-07-15 Active
ANDREW LATHAM NELSON MRS ST.ALBANS LIMITED Director 2013-04-08 CURRENT 1994-08-16 Active
ANDREW LATHAM NELSON ACCORD ASSET MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1994-09-14 Active
ANDREW LATHAM NELSON CRW MAINTENANCE LIMITED Director 2013-04-08 CURRENT 1996-04-26 Active
ANDREW LATHAM NELSON COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Director 2013-04-08 CURRENT 1996-09-03 Active
ANDREW LATHAM NELSON ENTERPRISE LIGHTING SERVICES LIMITED Director 2013-04-08 CURRENT 1997-05-27 Active
ANDREW LATHAM NELSON ENTERPRISE ISLINGTON LIMITED Director 2013-04-08 CURRENT 1997-10-15 Active
ANDREW LATHAM NELSON ACCESS HIRE SERVICES LIMITED Director 2013-04-08 CURRENT 2003-02-27 Active
ANDREW LATHAM NELSON ENTERPRISE (AOL) LIMITED Director 2013-04-08 CURRENT 2003-10-15 Active
ANDREW LATHAM NELSON FLEET AND PLANT HIRE LIMITED Director 2013-04-08 CURRENT 2009-12-23 Active
ANDREW LATHAM NELSON C.F.M. BUILDING SERVICES LIMITED Director 2013-04-08 CURRENT 1993-02-11 Active
ANDREW LATHAM NELSON MRS ENVIRONMENTAL SERVICES LIMITED Director 2013-04-08 CURRENT 1987-10-08 Active
ANDREW LATHAM NELSON BYZAK LIMITED Director 2013-04-08 CURRENT 1984-04-17 Active
ANDREW LATHAM NELSON DURLEY GROUP HOLDINGS LIMITED Director 2013-04-08 CURRENT 1996-10-15 Active
ANDREW LATHAM NELSON GLOBEMILE LIMITED Director 2013-04-08 CURRENT 1997-02-26 Active
ANDREW LATHAM NELSON ACCORD NETWORK MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1998-01-22 Active
ANDREW LATHAM NELSON ACCORD LIMITED Director 2013-04-08 CURRENT 1999-01-11 Active
ANDREW LATHAM NELSON BROPHY GROUNDS MAINTENANCE LIMITED Director 2013-04-08 CURRENT 2001-03-26 Active
ANDREW LATHAM NELSON NATIONWIDE DISTRIBUTION SERVICES LIMITED Director 2012-09-18 CURRENT 2005-12-22 Active
ANDREW LATHAM NELSON TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Director 2011-01-31 CURRENT 1996-08-01 Active
ANDREW LATHAM NELSON TPI (HOLDINGS) LIMITED Director 2011-01-31 CURRENT 2005-10-31 Active
ANDREW LATHAM NELSON ALBANY VENTURES MANAGEMENT SERVICES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY INVESTMENTS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY VENTURES ASSET HOLDINGS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY HIGHWAYS LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
ANDREW LATHAM NELSON AMEY OW LIMITED Director 2008-01-03 CURRENT 2008-01-03 Converted / Closed
ANDREW LATHAM NELSON AMEY ENVIRONMENTAL SERVICES LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
ANDREW LATHAM NELSON PROVIDENCE PATCH LIMITED Director 2007-05-09 CURRENT 1976-03-22 Active
ANDREW LATHAM NELSON YARLS WOOD IMMIGRATION LIMITED Director 2006-09-22 CURRENT 2000-08-07 Dissolved 2014-05-20
ANDREW LATHAM NELSON AMEY 1321 LIMITED Director 2006-09-22 CURRENT 1995-08-03 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY DATEL GROUP LIMITED Director 2006-09-22 CURRENT 1996-01-30 Dissolved 2013-09-03
ANDREW LATHAM NELSON AMEY RAILTECH LIMITED Director 2006-09-22 CURRENT 1998-08-10 Dissolved 2013-08-20
ANDREW LATHAM NELSON AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2006-09-22 CURRENT 2001-03-13 Active
ANDREW LATHAM NELSON AMEY UK LIMITED Director 2006-09-22 CURRENT 2003-04-16 Active
ANDREW LATHAM NELSON WIMCO LIMITED Director 2006-09-22 CURRENT 1996-01-31 Active
ANDREW LATHAM NELSON AMEY SERVICES LIMITED Director 2006-09-22 CURRENT 1990-06-01 Active
ANDREW LATHAM NELSON AMEY FLEET SERVICES LIMITED Director 2006-09-22 CURRENT 1948-12-21 Active
ANDREW LATHAM NELSON AMEY OW LIMITED Director 2006-09-22 CURRENT 1985-06-13 Active
ANDREW LATHAM NELSON AMEY DATEL LIMITED Director 2006-09-22 CURRENT 1988-05-10 Active
ANDREW LATHAM NELSON AMEY LIMITED Director 2006-09-22 CURRENT 1989-05-04 Active
ANDREW LATHAM NELSON AMEY BUILDING LIMITED Director 2006-09-22 CURRENT 1989-11-17 Active
ANDREW LATHAM NELSON AMEY COMMUNITY LIMITED Director 2006-09-22 CURRENT 1990-12-03 Active
ANDREW LATHAM NELSON AMEY RAILWAYS HOLDINGS LIMITED Director 2006-09-22 CURRENT 1992-09-04 Active
ANDREW LATHAM NELSON AMEY IT SERVICES LIMITED Director 2006-09-22 CURRENT 1993-02-01 Active
ANDREW LATHAM NELSON AMEY RAIL LIMITED Director 2006-09-22 CURRENT 1994-11-28 Active
ANDREW LATHAM NELSON AMEY OWR LIMITED Director 2006-09-22 CURRENT 1995-03-09 Active
ANDREW LATHAM NELSON AMEY OW GROUP LIMITED Director 2006-09-22 CURRENT 1996-03-06 Active
ANDREW LATHAM NELSON AMEY FACILITIES PARTNERS LIMITED Director 2006-09-22 CURRENT 1997-03-12 Active
ANDREW LATHAM NELSON AMEY GROUP SERVICES LIMITED Director 2006-09-22 CURRENT 1999-03-31 Active
ANDREW LATHAM NELSON AMEY TECHNOLOGY SERVICES LIMITED Director 2006-09-22 CURRENT 2000-03-09 Active
ANDREW LATHAM NELSON AMEY GROUP INFORMATION SERVICES LIMITED Director 2006-09-22 CURRENT 2001-01-10 Active
ANDREW LATHAM NELSON COMAX HOLDINGS LIMITED Director 2006-09-22 CURRENT 1997-01-22 Active
ANDREW LATHAM NELSON AMEY LG LIMITED Director 2006-09-22 CURRENT 1998-08-10 Active
ANDREW LATHAM NELSON AMEY PROGRAMME MANAGEMENT LIMITED Director 2006-09-22 CURRENT 2000-03-30 Active
ANDREW LATHAM NELSON SHERARD SECRETARIAT SERVICES LIMITED Director 2006-09-22 CURRENT 2005-11-08 Active
ANDREW LATHAM NELSON AMEY LUL 2 LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON AMEY TUBE LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON JNP VENTURES 2 LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON AMEY VENTURES LIMITED Director 2002-12-22 CURRENT 2001-02-20 Active
ANDREW LATHAM NELSON JNP VENTURES LIMITED Director 2002-12-02 CURRENT 1999-11-17 Active
ANDREW LATHAM NELSON AMEY TRAMLINK LIMITED Director 2001-06-25 CURRENT 1996-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14AUDITOR'S RESIGNATION
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-11-26CH01Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEFAN HALUCH
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BIRCH on 2020-01-16
2020-01-16CH01Director's details changed for Mr Kevin John Jarvey on 2020-01-16
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM The Sherard Building Edmund Halley Road Oxford OX4 4DQ
2019-09-02PSC05Change of details for Accord Environmental Services Limited as a person with significant control on 2019-09-02
2019-03-14AP01DIRECTOR APPOINTED MR KEVIN JOHN JARVEY
2019-01-16AP01DIRECTOR APPOINTED MR JAMES STEFAN HALUCH
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMONDSON
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEST
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEST
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1001
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-09PSC05Change of details for Accord Environmental Services Limited as a person with significant control on 2016-04-06
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 101
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATHERTON
2016-08-24AP01DIRECTOR APPOINTED MR ROBERT EDMONDSON
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 101
2015-11-26AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-26AD02Register inspection address changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 101
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM Lancaster House Centurion Way Leyland Lancashire PR26 6TX
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 101
2013-12-24AR0114/11/13 ANNUAL RETURN FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-04-15AP01DIRECTOR APPOINTED MR ANDREW LATHAM NELSON
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD
2012-11-14AR0114/11/12 FULL LIST
2012-10-11AP01DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STYGALLS
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE
2011-12-01AP01DIRECTOR APPOINTED MR IAN ELLIS FRASER
2011-11-14AR0114/11/11 FULL LIST
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGILL
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-11-16AR0114/11/10 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02AR0114/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STYGALLS / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN MCGILL / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JOYCE / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS WEST / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATHERTON / 25/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 25/11/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-31CERTNMCOMPANY NAME CHANGED SLOUGH ACCORD LIMITED CERTIFICATE ISSUED ON 03/06/08
2007-12-20225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-11-28363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-23AUDAUDITOR'S RESIGNATION
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: ACCORD HOUSE ALBANY PLACE BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HX
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-07-31363aRETURN MADE UP TO 14/11/05; NO CHANGE OF MEMBERS; AMEND
2006-07-0488(2)RAD 30/11/02--------- £ SI 900@1
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-21363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-09363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-02-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-09288bSECRETARY RESIGNED
2004-02-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1016137 Active Licenced property: . Correspondance address: EDMUND HALLEY ROAD THE SHERARD BUILDING OXFORD GB OX4 4DQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLOUGH ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-02-13 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2003-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SLOUGH ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLOUGH ENTERPRISE LIMITED
Trademarks
We have not found any records of SLOUGH ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SLOUGH ENTERPRISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2012-12-21 GBP £23,498
London Borough of Hillingdon 2012-09-26 GBP £13,419
London Borough of Hillingdon 2012-07-23 GBP £30,323
London Borough of Hillingdon 2012-06-25 GBP £11,934
London Borough of Hillingdon 2012-06-11 GBP £3,566
London Borough of Hillingdon 2012-06-11 GBP £4,245
London Borough of Hillingdon 2012-06-11 GBP £6,919
London Borough of Hillingdon 2012-05-30 GBP £2,730
London Borough of Hillingdon 2012-05-30 GBP £4,815
Windsor and Maidenhead Council 2011-07-14 GBP £5,850
Royal Borough of Windsor & Maidenhead 2011-06-01 GBP £5,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SLOUGH ENTERPRISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLOUGH ENTERPRISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLOUGH ENTERPRISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.