Warning: file_put_contents(c/f0e08442ba9cef8a937c7db66df68552.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Silcox & Wicks Ltd, GL11 4JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILCOX & WICKS LTD

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

This company is commonly known as Silcox & Wicks Ltd. The company was founded 23 years ago and was given the registration number 04140346. The firm's registered office is in DURSLEY. You can find them at Prospect House 5, May Lane, Dursley, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SILCOX & WICKS LTD
Company Number:04140346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2001
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Prospect House 5, May Lane, Dursley, Gloucestershire, GL11 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/7 New Street, Bath, United Kingdom, BA1 2AF

Secretary31 March 2018Active
5/7 New Street, Bath, United Kingdom, BA1 2AF

Director27 July 2007Active
52 Dashwood Avenue, Yarnton, Kidlington, OX5 1NJ

Secretary12 January 2001Active
Cooper House, Lower Charlton Trading Estate, Shepton Mallet, United Kingdom, BA4 5QE

Corporate Secretary27 July 2007Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary12 January 2001Active
Grange House, Main Street, Somerford Keynes, GL7 6EW

Director12 January 2001Active
32, St James's Square, Bath, BA1 2TT

Director02 March 2009Active
52 Dashwood Avenue, Yarnton, Kidlington, OX5 1NJ

Director12 January 2001Active

People with Significant Control

Stephen Nicholas Wicks
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:5/7 New Street, Bath, United Kingdom, BA1 2AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-23Officers

Appoint person secretary company with name date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Officers

Termination secretary company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Capital

Capital name of class of shares.

Download
2017-04-13Resolution

Resolution.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.