UKBizDB.co.uk

SILAS GROUP LIMITED

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

This company is commonly known as Silas Group Limited. The company was founded 17 years ago and was given the registration number 05949132. The firm's registered office is in MILTON KEYNES. You can find them at Moorgate House, 201 Silbury Boulevard, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SILAS GROUP LIMITED
Company Number:05949132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ace Fire & Security Systems Ltd, 1a St Martins Business Centre, St Martins Way, Cambridge Road, Bedford, England, MK42 0LF

Director11 December 2023Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director27 September 2006Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director16 August 2023Active
5 Mill End, Harlington Road, Sharpenhoe, MK45 4SL

Secretary27 September 2006Active
The Granary, Crowhill Farm Ravensden Road, Wilden, Bedford, England, MK44 2QS

Secretary27 November 2006Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director01 October 2017Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director22 January 2010Active
5 Mill End, Harlington Road, Sharpenhoe, Bedford, MK45 4SL

Director27 September 2006Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director01 October 2017Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director10 July 2017Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director27 November 2006Active
Equipoise House, Grove Place, Bedford, MK40 3LE

Director01 October 2017Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director01 October 2017Active

People with Significant Control

Andwis Group Limited
Notified on:16 August 2023
Status:Active
Country of residence:United Kingdom
Address:10, Grosvenor Street, London, United Kingdom, W1K 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Porter Thorogood
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Significant influence or control
Mr Kevin John Burraway
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Significant influence or control
Mr Darren Michael Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Significant influence or control
Mr Francis Walter Maskell
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Capital

Capital allotment shares.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Accounts

Change account reference date company previous extended.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Capital

Capital return purchase own shares treasury capital date.

Download
2022-01-18Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.