This company is commonly known as Group Silverline Limited. The company was founded 24 years ago and was given the registration number 03816214. The firm's registered office is in YEOVIL. You can find them at Boundary Way, Lufton Trading Estate, Yeovil, Somerset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GROUP SILVERLINE LIMITED |
---|---|---|
Company Number | : | 03816214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1999 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boundary Way, Lufton Trading Estate, Yeovil, Somerset, BA22 8HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boundary Way, Lufton Trading Estate, Yeovil, BA22 8HZ | Director | 27 May 2009 | Active |
Boundary Way, Lufton Trading Estate, Yeovil, BA22 8HZ | Director | 25 March 2010 | Active |
Rendy Farm, Oake, Taunton, England, TA4 1BB | Director | 16 January 2018 | Active |
3 The Orchards, Stocklinch, Ilminster, TA19 9JQ | Secretary | 23 May 2006 | Active |
Hermitage House, Hermitage, Dorchester, DT2 7BB | Secretary | 29 July 1999 | Active |
Hermitage House, Hermitage, Dorchester, DT2 7BB | Secretary | 31 July 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 29 July 1999 | Active |
Central House, Church Path, Yeovil, England, BA20 1HH | Director | 30 August 2016 | Active |
1 Tottenham Close, Tadley, RG26 5NW | Director | 27 May 2009 | Active |
Hermitage House, Hermitage, Dorchester, DT2 7BB | Director | 29 July 1999 | Active |
Group Silverline Ltd, Boundary Way, Lufton, Yeovil, BA22 8HZ | Director | 05 June 2015 | Active |
Phoenix House, Gas Lane, Hinton St George, TA17 8RX | Director | 01 July 2009 | Active |
1020, Eskdale Road, Winnersh, Wokingham, England, RG41 5TS | Director | 16 January 2018 | Active |
Boundary Way, Lufton Trading Estate, Yeovil, BA22 8HZ | Director | 17 May 2021 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 29 July 1999 | Active |
Mr James Goddard-Watts | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rumwell Hall, Rumwell, Taunton, United Kingdom, TA4 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type group. | Download |
2023-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type group. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Capital | Capital cancellation shares. | Download |
2021-05-20 | Capital | Capital return purchase own shares. | Download |
2021-05-13 | Accounts | Accounts with accounts type group. | Download |
2020-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type group. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type group. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type group. | Download |
2018-01-25 | Capital | Capital variation of rights attached to shares. | Download |
2018-01-25 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.