UKBizDB.co.uk

SILBERFAME LIMITED

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

This company is commonly known as Silberfame Limited. The company was founded 32 years ago and was given the registration number 02634105. The firm's registered office is in EAST YORKSHIRE. You can find them at 1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SILBERFAME LIMITED
Company Number:02634105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Burton Road, Hornsea, HU18 1QY

Secretary08 November 2007Active
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

Director02 April 2024Active
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

Director02 April 2024Active
St Oswaleds House, Main Street, Hotham, York, YO43 4UF

Director01 September 1999Active
73 Weardale, Hull, HU7 6DJ

Secretary19 September 1991Active
Mill Estate Hotham, Hotham, YO43 4UG

Secretary01 August 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary01 August 1991Active
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

Director19 September 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director01 August 1991Active

People with Significant Control

Mr Ned Dixon
Notified on:02 April 2024
Status:Active
Date of birth:June 1996
Nationality:British
Address:1 Monckton Court, South Newbald, East Yorkshire, YO43 4RW
Nature of control:
  • Significant influence or control
Mr Jacob Dixon
Notified on:02 April 2024
Status:Active
Date of birth:March 1992
Nationality:British
Address:1 Monckton Court, South Newbald, East Yorkshire, YO43 4RW
Nature of control:
  • Significant influence or control
Mr Paul William Henry Dixon
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:1 Monckton Court, South Newbald, East Yorkshire, YO43 4RW
Nature of control:
  • Significant influence or control
Mr Simon Timothy Dixon
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:1 Monckton Court, South Newbald, East Yorkshire, YO43 4RW
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 (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
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.