UKBizDB.co.uk

SILCRA LIMITED

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

This company is commonly known as Silcra Limited. The company was founded 14 years ago and was given the registration number 07030658. The firm's registered office is in EDGWARE. You can find them at Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SILCRA LIMITED
Company Number:07030658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Park Hill, Carshalton, England, SM5 3RZ

Secretary23 April 2015Active
Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB

Director25 September 2009Active
8-10 Stamford Hill, London, N16 6XZ

Director25 September 2009Active

People with Significant Control

Mrs Sonya Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Marie Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-01-24Gazette

Gazette dissolved compulsory.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2016-11-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Officers

Change person director company with change date.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Officers

Change person director company with change date.

Download
2015-11-05Officers

Change person secretary company with change date.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Officers

Appoint person secretary company with name date.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.