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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Burton Road, Hornsea, HU18 1QY | Secretary | 08 November 2007 | Active |
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW | Director | 02 April 2024 | Active |
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW | Director | 02 April 2024 | Active |
St Oswaleds House, Main Street, Hotham, York, YO43 4UF | Director | 01 September 1999 | Active |
73 Weardale, Hull, HU7 6DJ | Secretary | 19 September 1991 | Active |
Mill Estate Hotham, Hotham, YO43 4UG | Secretary | 01 August 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 01 August 1991 | Active |
1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW | Director | 19 September 1991 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 01 August 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Officers | Termination director company with name termination date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.