UKBizDB.co.uk

SILVER BEECH TRADING LIMITED

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

This company is commonly known as Silver Beech Trading Limited. The company was founded 5 years ago and was given the registration number 11573402. The firm's registered office is in LONDON. You can find them at 1282a High Road, , London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SILVER BEECH TRADING LIMITED
Company Number:11573402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2018
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:1282a High Road, London, England, N20 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1282a, High Road, London, England, N20 9HH

Director10 December 2019Active
79, Coalport Close, Harlow, United Kingdom, CM17 9QS

Director17 September 2018Active
Flat 2, 49 Lowndes Square, London, England, SW1X 9JX

Director20 June 2019Active

People with Significant Control

Mr Robert Boban Rudinski
Notified on:10 December 2019
Status:Active
Date of birth:April 1972
Nationality:Swedish
Country of residence:England
Address:1282a, High Road, London, England, N20 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Drice-Farid Sahli
Notified on:20 June 2019
Status:Active
Date of birth:May 1978
Nationality:French
Country of residence:England
Address:Flat 2, 49 Lowndes Square, London, England, SW1X 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Juris Martinovkis
Notified on:17 September 2018
Status:Active
Date of birth:August 1963
Nationality:Latvian
Country of residence:United Kingdom
Address:79, Coalport Close, Harlow, United Kingdom, CM17 9QS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2021-07-22Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-23Dissolution

Dissolution application strike off company.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Address

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

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Address

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

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.