This company is commonly known as Silent Owl Trading Limited. The company was founded 10 years ago and was given the registration number 08913168. The firm's registered office is in TELFORD. You can find them at The Hangar, Hadley Park East, Telford, . This company's SIC code is 41100 - Development of building projects.
Name | : | SILENT OWL TRADING LIMITED |
---|---|---|
Company Number | : | 08913168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hangar, Hadley Park East, Telford, England, TF1 6QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hangar, Hadley Park East, Telford, England, TF1 6QJ | Director | 12 May 2020 | Active |
The Hangar, Hadley Park East, Telford, England, TF1 6QJ | Director | 09 July 2021 | Active |
The Hangar, Hadley Park East, Telford, England, TF1 6QJ | Director | 26 February 2014 | Active |
The Hangar, Hadley Park East, Telford, England, TF1 6QJ | Director | 26 February 2014 | Active |
Mr Alexander James Stone | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hangar, Hadley Park East, Telford, England, TF1 6QJ |
Nature of control | : |
|
Mrs Sarah Frances Chadderton | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hangar, Hadley Park East, Telford, England, TF1 6QJ |
Nature of control | : |
|
Mr Phillip Jonothon Stone | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hangar, Hadley Park East, Telford, England, TF1 6QJ |
Nature of control | : |
|
Mrs Lesley Stone | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hangar, Hadley Park East, Telford, England, TF1 6QJ |
Nature of control | : |
|
Mr William Edgar Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hangar, Hadley Park East, Telford, England, TF1 6QJ |
Nature of control | : |
|
Mrs Lesley Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hangar, Hadley Park East, Telford, England, TF1 6QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Capital | Capital allotment shares. | Download |
2023-04-26 | Accounts | Change account reference date company previous extended. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.