Silgo Lubricants Limited SOUTH OCKENDON


Silgo Lubricants started in year 1973 as Private Limited Company with registration number 01149818. The Silgo Lubricants company has been functioning successfully for 51 years now and its status is active. The firm's office is based in South Ockendon at Units 20 22 24 Juliet Way. Postal code: RM15 4YG.

Currently there are 4 directors in the the firm, namely Brian M., Mary S. and David T. and others. In addition one secretary - Susan L. - is with the company. As of 25 April 2024, there were 9 ex directors - Peter H., Denise H. and others listed below. There were no ex secretaries.

This company operates within the RM15 4YG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1128744 . It is located at Units 20, 22, South Ockendon with a total of 3 cars.

Silgo Lubricants Limited Address / Contact

Office Address Units 20 22 24 Juliet Way
Office Address2 Thurrock Commercial Centre
Town South Ockendon
Post code RM15 4YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01149818
Date of Incorporation Thu, 6th Dec 1973
Industry Wholesale of petroleum and petroleum products
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Brian M.

Position: Director

Appointed: 16 May 2022

Susan L.

Position: Secretary

Appointed: 28 June 2019

Mary S.

Position: Director

Appointed: 01 July 2017

David T.

Position: Director

Appointed: 01 July 2017

Stephen S.

Position: Director

Appointed: 01 July 2017

Peter H.

Position: Director

Resigned: 30 June 2017

Denise H.

Position: Director

Resigned: 30 June 2017

Nicholas C.

Position: Director

Appointed: 01 February 2020

Resigned: 06 October 2021

Iain T.

Position: Director

Appointed: 01 July 2017

Resigned: 28 June 2019

Stephen H.

Position: Director

Appointed: 01 August 1998

Resigned: 30 June 2017

David F.

Position: Director

Appointed: 01 June 1998

Resigned: 22 February 2023

Keith J.

Position: Director

Appointed: 02 November 1991

Resigned: 07 June 1996

Ronald A.

Position: Director

Appointed: 02 November 1991

Resigned: 07 June 1996

Patricia H.

Position: Director

Appointed: 02 November 1991

Resigned: 11 March 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Gleaner Ltd from Elgin, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Denise H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gleaner Ltd

Milnfield Ashgrove Road, Elgin, IV30 1UU, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc030017
Notified on 1 July 2017
Nature of control: 75,01-100% shares

Denise H.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand51 210152 70044 873
Current Assets495 964616 360490 529
Debtors195 010256 785226 746
Net Assets Liabilities-99 923-82 921 
Other Debtors1 7821 580950
Property Plant Equipment42 41445 93729 905
Total Inventories249 744230 269218 910
Other
Accumulated Depreciation Impairment Property Plant Equipment95 370107 948123 980
Additions Other Than Through Business Combinations Property Plant Equipment 16 101 
Amounts Owed To Group Undertakings331 576461 128351 217
Average Number Employees During Period955
Balances Amounts Owed To Related Parties  351 217
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment24 72816 548 
Creditors663 851768 612582 425
Deferred Tax Asset Debtors 23 39422 783
Future Minimum Lease Payments Under Non-cancellable Operating Leases112 066176 092232 247
Income From Related Parties 84 153204 174
Increase From Depreciation Charge For Year Property Plant Equipment 12 57816 032
Net Current Assets Liabilities-167 887-128 858-91 896
Other Creditors123 62451 62378 498
Other Taxation Social Security Payable50 80517 56416 455
Payments To Related Parties 12 41345 209
Property Plant Equipment Gross Cost137 784153 885 
Provisions For Liabilities Balance Sheet Subtotal-25 550-23 394 
Total Assets Less Current Liabilities-125 473-106 315-61 991
Trade Creditors Trade Payables157 846238 297136 255
Trade Debtors Trade Receivables193 228231 811203 013

Transport Operator Data

Units 20
Address 22 , 24 Juliet Way , Thurrock Commercial Centre , Purfleet Industrial Park
City South Ockendon
Post code RM15 4YG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/06/30
filed on: 15th, January 2024
Free Download (13 pages)

Company search

Advertisements