This company is commonly known as Silver Knitting Machines Ltd.. The company was founded 33 years ago and was given the registration number 02558902. The firm's registered office is in RUSHDEN. You can find them at Atlanta House, John White Business Centre Midland Road, Higham Ferrers, Rushden, . This company's SIC code is 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines.
Name | : | SILVER KNITTING MACHINES LTD. |
---|---|---|
Company Number | : | 02558902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlanta House, John White Business Centre Midland Road, Higham Ferrers, Rushden, England, NN10 8DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lymington House, 4, Cemetery Lane, Higham Ferrers, Rushden, England, NN10 8DR | Secretary | 01 December 2009 | Active |
Lymington House, 4, Cemetery Lane, Higham Ferrers, Rushden, England, NN10 8DR | Director | 06 May 2009 | Active |
21 Margin Drive, Wimbledon, London, SW19 5HA | Secretary | - | Active |
49 Frays Avenue, West Drayton, UB7 7AG | Secretary | 16 August 1999 | Active |
2 Cromford Way, New Malden, KT3 3AZ | Secretary | 02 September 1998 | Active |
Longacres Fleet Hill, Finchampstead, Wokingham, RG40 4LD | Director | 03 February 1998 | Active |
The Bungalow Felmersham Road, Radwell, MK43 7HS | Director | 14 October 1998 | Active |
2 Broadmead Road, Nursling, Southampton, SO16 0XD | Director | 18 November 1998 | Active |
21 Margin Drive, Wimbledon, London, SW19 5HA | Director | - | Active |
14, Fosseway, Lichfield, England, WS14 0AD | Director | 24 April 2009 | Active |
14, Fosseway, Lichfield, England, WS14 0AD | Director | 03 February 1998 | Active |
49 Frays Avenue, West Drayton, UB7 7AG | Director | 03 February 1998 | Active |
Mr William George Kimberley | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Fosseway, Lichfield, England, WS14 0AD |
Nature of control | : |
|
Frank Raymond Langley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lymington House, 4, Cemetery Lane, Rushden, England, NN10 8DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person secretary company with change date. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Capital | Capital cancellation shares. | Download |
2022-12-05 | Capital | Capital return purchase own shares. | Download |
2022-11-29 | Incorporation | Memorandum articles. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-28 | Capital | Capital name of class of shares. | Download |
2022-11-28 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-28 | Change of constitution | Statement of companys objects. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.