UKBizDB.co.uk

SILICA AND MOULDING SANDS ASSOCIATION

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

This company is commonly known as Silica And Moulding Sands Association. The company was founded 45 years ago and was given the registration number 01407098. The firm's registered office is in COLCHESTER. You can find them at Redbury Farm Colchester Road, Ardleigh, Colchester, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:SILICA AND MOULDING SANDS ASSOCIATION
Company Number:01407098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Redbury Farm Colchester Road, Ardleigh, Colchester, England, CO7 7PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redbury Farm, Colchester Road, Ardleigh, Colchester, England, CO7 7PQ

Secretary01 October 2009Active
Glenhome, 142 Southwell Road East, Rainworth, NG21 0EH

Director02 December 1999Active
Redbury Farm, Colchester Road, Ardleigh, Colchester, England, CO7 7PQ

Director09 May 1996Active
5 Bowers Croft, Leamington Spa, CV32 6QJ

Secretary-Active
Chadlington Cottage, Main Street Ashby Parva, Leicester, LE17 5HS

Secretary05 May 1994Active
Leagarth Barn, Hilton, Appleby In Westmorland, CA16 6LU

Secretary07 May 1998Active
Four Winds, Neachley, Shifnal, TF11 8PH

Secretary15 March 1993Active
12 Rosebank, Lymm, WA13 0JH

Director-Active
31 Evering Avenue, Poole, BH12 4JF

Director05 May 1994Active
22 Dollarbeg Park, Dollar, FK14 7LJ

Director10 February 2000Active
24 Teasel Drive, Ely, CB6 3WJ

Director22 August 2005Active
11 Shelley Road, High Wycombe, HP11 2LP

Director-Active
The Old Rectory, The Green, Brailsford, DE6 3BX

Director-Active
28 Chantry Close, Huncote, Leicester, LE9 3AE

Director02 December 1999Active
Gains House The Green, Green Hammerton, York, YO26 8BQ

Director29 September 1994Active
Hillcote Cottage, 1 Jeffrey Lane Bradwell, Sheffield, S33 9JE

Director08 May 1997Active
Davenport House, Davenport, Congleton, CW12 4ST

Director-Active
23, Tyers Close, Thurlaston, Leicester, United Kingdom, LE9 7TW

Director12 June 2008Active
Barnsdale Cottage, Main Street Westow, York, YO60 7NE

Director22 June 2004Active
12 De Havilland Drive, Yarnfield, Stone, ST15 0SX

Director04 July 2006Active
64 Henshall Hall Drive, Congleton, CW12 3TY

Director04 May 1995Active
29 Woodlands Lane, Quarndon, Derby, DE22 5JU

Director-Active
Rosemere House The Circle, Mereside Road, Knutsford, WA16 6QY

Director22 June 2004Active
Leafield, The Ridgeway, Heswall, Wirral, CH60 8NB

Director27 September 2007Active
Leafield The Ridgeway, Heswall, Wirral, CH60 8NB

Director08 May 1997Active
Pantiles Dudswell Lane, Northchurch, Berkhamsted, HP4 3TQ

Director06 May 1993Active
Wildmoor Farm House Third Road, Wildmoor, Bromsgrove, B61 0BT

Director02 December 1999Active
Dolfor, Sandy Lane Wildmoor, Bromsgrove, B61 0QR

Director-Active
Four Winds, Neachley, Shifnal, TF11 8PH

Director-Active
44 Whitmore Road, Westlands, Newcastle-Under-Lyme, ST5 3LX

Director02 December 1999Active
1 Broomhill Bank, Cannock, WS11 5UA

Director09 May 1996Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-05-23Officers

Change person secretary company with change date.

Download
2017-05-23Address

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

Download
2016-07-20Accounts

Accounts with accounts type total exemption full.

Download
2016-05-24Annual return

Annual return company with made up date no member list.

Download
2015-10-02Accounts

Accounts with accounts type total exemption full.

Download
2015-06-03Annual return

Annual return company with made up date no member list.

Download
2014-09-15Accounts

Accounts with accounts type total exemption full.

Download
2014-05-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.