UKBizDB.co.uk

SILSDEN BOATS LIMITED

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

This company is commonly known as Silsden Boats Limited. The company was founded 23 years ago and was given the registration number 04178931. The firm's registered office is in KEIGHLEY. You can find them at Canal Wharfe, Silsden, Keighley, West Yorkshire. This company's SIC code is 30120 - Building of pleasure and sporting boats.

Company Information

Name:SILSDEN BOATS LIMITED
Company Number:04178931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30120 - Building of pleasure and sporting boats

Office Address & Contact

Registered Address:Canal Wharfe, Silsden, Keighley, West Yorkshire, BD20 0DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3ND

Director13 January 2022Active
Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3NE

Director13 January 2022Active
Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3ND

Director25 October 2022Active
Canal Wharfe, Elliott Street, Silsden, Keighley, England, BD20 0DE

Secretary14 March 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary14 March 2001Active
Canal Wharfe, Elliott Street, Silsden, Keighley, England, BD20 0DE

Director14 March 2001Active
Canal Wharfe, Elliott Street, Silsden, Keighley, England, BD20 0DE

Director14 March 2001Active
7 College Court, Bradley, Keighley, BD20 9EA

Director01 October 2002Active
Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3ND

Director13 January 2022Active
56 Princes Drive, Skipton, BD23 1HW

Director01 December 2003Active

People with Significant Control

Anglo Welsh (Holdings) Limited
Notified on:13 January 2022
Status:Active
Country of residence:England
Address:St Georges Lodge, 33 Oldfield Road, Bath, England, BA2 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jenny Burnley
Notified on:31 August 2020
Status:Active
Date of birth:October 1968
Nationality:British
Address:Canal Wharfe, Keighley, BD20 0DE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Bradburn
Notified on:14 March 2017
Status:Active
Date of birth:March 1941
Nationality:British
Address:Canal Wharfe, Keighley, BD20 0DE
Nature of control:
  • Ownership of shares 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 (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
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-29Officers

Change person director company with change date.

Download
2022-10-29Officers

Change person director company with change date.

Download
2022-10-29Officers

Change person director company with change date.

Download
2022-10-29Officers

Appoint person director company with name date.

Download
2022-10-29Address

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

Download
2022-10-28Accounts

Change account reference date company current shortened.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Accounts

Change account reference date company previous extended.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Address

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

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-26Capital

Capital return purchase own shares.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.