UKBizDB.co.uk

SILVER COAST REMOVALS LIMITED

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

This company is commonly known as Silver Coast Removals Limited. The company was founded 12 years ago and was given the registration number 07912619. The firm's registered office is in LONDON. You can find them at 5 Greenwich Road, Clarence Road, London, . This company's SIC code is 49420 - Removal services.

Company Information

Name:SILVER COAST REMOVALS LIMITED
Company Number:07912619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2012
End of financial year:12 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:5 Greenwich Road, Clarence Road, London, United Kingdom, SE8 3EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Greenwich Road, Clarence Road, London, United Kingdom, SE8 3EY

Director20 May 2020Active
5 Greenwich Road, Clarence Road, London, United Kingdom, SE8 3EY

Director16 May 2020Active
Cfs Testing, Carcroft, Cfs Testing, United Kingdom, DN6 8DA

Director14 February 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director21 January 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director06 February 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director17 January 2012Active

People with Significant Control

Mr Richard Dore
Notified on:21 May 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:5 Greenwich Road, Clarence Road, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Oluwasegun Akin-Akintola
Notified on:16 May 2020
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:5 Greenwich Road, Clarence Road, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:17 January 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:17 January 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Accounts

Change account reference date company previous shortened.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Persons with significant control

Cessation of a person with significant control.

Download
2020-05-31Officers

Termination director company with name termination date.

Download
2020-05-31Persons with significant control

Notification of a person with significant control.

Download
2020-05-31Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Address

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

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.