This company is commonly known as Silicon Beverages Uk Ltd. The company was founded 5 years ago and was given the registration number 11653358. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Office 5, 2 Holland Road West, Birmingham, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | SILICON BEVERAGES UK LTD |
---|---|---|
Company Number | : | 11653358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2018 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Office 5, 2 Holland Road West, Birmingham, England, B6 4DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73-75, Aston Road North, Birmingham, England, B6 4DA | Director | 18 January 2019 | Active |
73-75, Aston Road North, Birmingham, England, B6 4DA | Director | 02 March 2019 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 01 November 2018 | Active |
73-75, Aston Road North, Birmingham, England, B6 4DA | Director | 02 March 2019 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 01 November 2018 | Active |
Mr Rohit Kanungo | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Office 5, 2 Holland Road West, Birmingham, England, B6 4DW |
Nature of control | : |
|
Mr Mukesh Jain | ||
Notified on | : | 02 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 73-75, Aston Road North, Birmingham, England, B6 4DA |
Nature of control | : |
|
Mr Rohit Kumar Kanungo | ||
Notified on | : | 18 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Aston Road North, Birmingham, England, B6 4DA |
Nature of control | : |
|
Mr Mukeshkumar Jain | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 27, Old Gloucester Street, London, United Kingdom, WC1N 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Change of name | Certificate change of name company. | Download |
2023-09-20 | Change of name | Certificate change of name company. | Download |
2023-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Change of name | Certificate change of name company. | Download |
2021-11-10 | Change of name | Certificate change of name company. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-02 | Officers | Appoint person director company with name date. | Download |
2019-03-02 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.