UKBizDB.co.uk

SILICON HOSES.COM LTD

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

This company is commonly known as Silicon Hoses.com Ltd. The company was founded 19 years ago and was given the registration number 05328321. The firm's registered office is in CHELTENHAM. You can find them at Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:SILICON HOSES.COM LTD
Company Number:05328321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, England, GL50 3PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Ashville Trading Estate, Ashville Road, Gloucester, England, GL2 5EU

Secretary16 March 2005Active
Windyridge, Northwood Green, Westbury-On-Severn, Gloucester, Uk, GL14 1NB

Director11 August 2011Active
Southview, Main Road, Minsterworth, Gloucester, Uk, GL2 8JH

Director11 August 2011Active
Unit 1a, Ashville Trading Estate, Ashville Road, Gloucester, England, GL2 5EU

Director19 January 2005Active
Southview Main Road, Minsterworth, Gloucester, GL2 8JH

Secretary19 January 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 January 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 January 2005Active

People with Significant Control

Geoffrey Alan Nurton
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Juri George Zaslawski
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Josephine Roselyn Zaslawski
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
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 (7 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Capital

Capital cancellation shares.

Download
2020-12-14Capital

Capital return purchase own shares.

Download
2020-12-11Capital

Capital allotment shares.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Address

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

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person secretary company with change date.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.