UKBizDB.co.uk

SILVER ENTERPRISES LIMITED

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

This company is commonly known as Silver Enterprises Limited. The company was founded 28 years ago and was given the registration number 03083024. The firm's registered office is in RICKMANSWORTH. You can find them at 139 High Street, , Rickmansworth, Hertfordshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:SILVER ENTERPRISES LIMITED
Company Number:03083024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:139 High Street, Rickmansworth, Hertfordshire, England, WD3 1AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, High Street, Rickmansworth, England, WD3 1AR

Director24 July 2007Active
139, High Street, Rickmansworth, England, WD3 1AR

Director01 November 2017Active
31-33, Commercial Road, Poole, BH14 0HU

Secretary23 August 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary24 July 1995Active
18 Yorke Road, Croxley Green, Rickmansworth, WD3 3DN

Director24 August 1995Active
139 High Street, Rickmansworth, WD3 1AR

Director01 August 1999Active
178 Westbourne Park Road, London, W11 1BT

Director24 July 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director24 July 1995Active

People with Significant Control

Miss Michelle Rendell
Notified on:01 November 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:139, High Street, Rickmansworth, England, WD3 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Alan Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:139, High Street, Rickmansworth, England, WD3 1AR
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Change account reference date company previous extended.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Capital

Capital variation of rights attached to shares.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download
2017-11-03Persons with significant control

Change to a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Capital

Capital allotment shares.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-09-19Address

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

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.