Warning: file_put_contents(c/778c0872ed4ac4caad773024b0e2b697.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Silatec.com Limited, LS19 7ZA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILATEC.COM LIMITED

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

This company is commonly known as Silatec.com Limited. The company was founded 23 years ago and was given the registration number 04008264. The firm's registered office is in LEEDS. You can find them at Firth Parish 1 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SILATEC.COM LIMITED
Company Number:04008264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Firth Parish 1 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire, LS19 7ZA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firth Parish, 1 Airport West, Lancaster Way Yeadon, Leeds, United Kingdom, LS19 7ZA

Director05 June 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary05 June 2000Active
27 Highgate, Ashby De La Zouch, LE65 2SG

Secretary08 February 2007Active
7 Goldfields Way, Greetland, Halifax, HX4 8LA

Secretary05 June 2000Active
The White House Castle View, Langton Matravers, Swanage, BH19 3HT

Director05 June 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director05 June 2000Active
26 Rydal Gardens, Ashby De La Zouch, LE65 1FJ

Director05 June 2000Active
7 Goldfields Way, Greetland, Halifax, HX4 8LA

Director08 February 2007Active

People with Significant Control

Yvonne Uttley
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:81, London Road, Coalville, England, LE67 3JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ian Uttley
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Firth Parish, 1 Airport West, Leeds, United Kingdom, LS19 7ZA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.