UKBizDB.co.uk

SIL-BRITE LIMITED

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

This company is commonly known as Sil-brite Limited. The company was founded 42 years ago and was given the registration number 01636723. The firm's registered office is in DERBYSHIRE. You can find them at 54 Knifesmithgate, Chesterfield, Derbyshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SIL-BRITE LIMITED
Company Number:01636723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strathfield Grange, Smithymoor, Stretton, DE55 6FE

Secretary01 February 2006Active
54, 54 Knifesmithgate, Chesterfield, England, S40 1RQ

Director24 February 2006Active
Strathfield Grange, Smithymoor, Stretton, DE55 6FE

Director07 July 1993Active
54, Knifesmithgate, Chesterfield, England, S40 1RQ

Director22 December 2017Active
5 Far Lane, Sheffield, S6 4FA

Secretary07 July 1993Active
5 Far Lane, Sheffield, S6 4FA

Secretary-Active
5 Far Lane, Sheffield, S6 4FA

Secretary03 November 2005Active
Stathfield Grange, Smithymoor, Stretton, DE55 6FE

Director01 February 2006Active
5 Far Lane, Sheffield, S6 4FA

Director-Active
5 Far Lane, Sheffield, S6 4FA

Director-Active

People with Significant Control

Mr Richard Andrew Cutt
Notified on:07 August 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:54 Knifesmithgate, Chesterfield, United Kingdom, S40 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Emma Jane Gallagher
Notified on:07 August 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:54 Knifesmithgate, Chesterfield, United Kingdom, S40 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roy Cutt
Notified on:12 October 2016
Status:Active
Date of birth:September 1940
Nationality:British
Address:54 Knifesmithgate, Derbyshire, S40 1RQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Change person director company with change date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-04-11Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.