UKBizDB.co.uk

G.E. AND A.F. SILVESTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.e. And A.f. Silvester Limited. The company was founded 58 years ago and was given the registration number 00858110. The firm's registered office is in BISHOPS STORTFORD. You can find them at Taylors Farm, Takeley, Bishops Stortford, Herts. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:G.E. AND A.F. SILVESTER LIMITED
Company Number:00858110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Taylors Farm, Takeley, Bishops Stortford, Herts, CM22 6LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taylors Farmhouse, Takeley, Bishops Stortford, CM22 6LY

Secretary-Active
Taylors Farm, Takeley, Bishops Stortford, CM22 6LY

Director06 April 1999Active
Taylors Farm, Takeley, Bishops Stortford, CM22 6LY

Director06 April 1994Active
Hawthorns, Takeley, Bishops Stortford, CM22 6ND

Director-Active
Taylors Farmhouse, Takeley, Bishops Stortford, CM22 6LY

Director-Active
4 Garnetts, Takeley, Bishops Stortford, CM22 6RJ

Director-Active

People with Significant Control

Mr Ian Edward Silvester
Notified on:01 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Taylors Farm, Bishops Stortford, CM22 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Gordon Silvester
Notified on:01 July 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Taylors Farm, Bishops Stortford, CM22 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Silvester
Notified on:01 July 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Taylors Farm, Bishops Stortford, CM22 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.