UKBizDB.co.uk

SILK BRANDS LIMITED

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

This company is commonly known as Silk Brands Limited. The company was founded 28 years ago and was given the registration number 03070892. The firm's registered office is in SUDBURY. You can find them at Gregory Mills, Weavers Lane, Sudbury, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SILK BRANDS LIMITED
Company Number:03070892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1995
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gregory Mills, Weavers Lane, Sudbury, Suffolk, CO10 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pied House, Church Road, Twinstead, Sudbury, England, CO10 7NA

Director29 June 1995Active
3 Central Lodge, Gravesend Road, Wrotham, TN15 7JW

Secretary17 March 1998Active
The Acorn 4 Pelhams Walk, Esher, KT10 8QD

Secretary31 January 2002Active
The Acorn 4 Pelhams Walk, Esher, KT10 8QD

Secretary29 June 1995Active
10 Phillipsfield Road, Great Cornard, Sudbury, CO10 0JH

Secretary07 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 June 1995Active
8 Turkentine Close, Great Cornard, Sudbury, CO10 0YR

Director07 June 2004Active
The Acorn 4 Pelhams Walk, Esher, KT10 8QD

Director29 June 1995Active
18fortune Close Boreham Road, Great Leighs, Chelmsford, CM3 1PR

Director29 June 1995Active
Gregory Mills, Weavers Lane, Sudbury, England, CO10 1BB

Director31 March 2011Active
10 Phillipsfield Road, Great Cornard, Sudbury, CO10 0JH

Director07 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 June 1995Active

People with Significant Control

Vanners Ties Limited
Notified on:22 June 2016
Status:Active
Country of residence:United Kingdom
Address:Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-28Dissolution

Dissolution application strike off company.

Download
2021-04-28Address

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

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Address

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

Download
2015-06-12Accounts

Accounts with accounts type dormant.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Officers

Change person director company with change date.

Download
2014-05-29Accounts

Accounts with accounts type dormant.

Download
2013-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-19Accounts

Accounts with accounts type dormant.

Download
2012-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.