UKBizDB.co.uk

SILVER FOX PROPERTY SERVICES LTD

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

This company is commonly known as Silver Fox Property Services Ltd. The company was founded 6 years ago and was given the registration number 11179136. The firm's registered office is in PENTRE. You can find them at 64 Penrhys Road, Ystrad, Pentre, Rct. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SILVER FOX PROPERTY SERVICES LTD
Company Number:11179136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 March 2019
Jurisdiction:Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:64 Penrhys Road, Ystrad, Pentre, Rct, Wales, CF41 7SW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director31 January 2018Active
Railway Inn, Ystrad Road, Pentre, United Kingdom, CF41 7PP

Director31 January 2018Active
64, Penrhys Road, Ystrad, Pentre, United Kingdom, CF41 7SW

Director31 January 2018Active
64, Penrhys Road, Ystrad, Pentre, United Kingdom, CF41 7SW

Director31 January 2018Active

People with Significant Control

Mr Sam Arron Melton
Notified on:01 February 2019
Status:Active
Date of birth:August 1980
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard Thomas Patrick Rafter
Notified on:01 February 2019
Status:Active
Date of birth:March 1977
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved liquidation.

Download
2022-10-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-31Address

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

Download
2021-11-17Address

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

Download
2021-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-17Resolution

Resolution.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Address

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

Download
2018-04-12Accounts

Change account reference date company current extended.

Download
2018-02-20Address

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

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-01-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.