UKBizDB.co.uk

SILVER KNITTING MACHINES LTD.

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

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.

Company Information

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:
  • 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lymington House, 4, Cemetery Lane, Higham Ferrers, Rushden, England, NN10 8DR

Secretary01 December 2009Active
Lymington House, 4, Cemetery Lane, Higham Ferrers, Rushden, England, NN10 8DR

Director06 May 2009Active
21 Margin Drive, Wimbledon, London, SW19 5HA

Secretary-Active
49 Frays Avenue, West Drayton, UB7 7AG

Secretary16 August 1999Active
2 Cromford Way, New Malden, KT3 3AZ

Secretary02 September 1998Active
Longacres Fleet Hill, Finchampstead, Wokingham, RG40 4LD

Director03 February 1998Active
The Bungalow Felmersham Road, Radwell, MK43 7HS

Director14 October 1998Active
2 Broadmead Road, Nursling, Southampton, SO16 0XD

Director18 November 1998Active
21 Margin Drive, Wimbledon, London, SW19 5HA

Director-Active
14, Fosseway, Lichfield, England, WS14 0AD

Director24 April 2009Active
14, Fosseway, Lichfield, England, WS14 0AD

Director03 February 1998Active
49 Frays Avenue, West Drayton, UB7 7AG

Director03 February 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person secretary company with change date.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-12-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Capital

Capital cancellation shares.

Download
2022-12-05Capital

Capital return purchase own shares.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-28Capital

Capital name of class of shares.

Download
2022-11-28Capital

Capital variation of rights attached to shares.

Download
2022-11-28Change of constitution

Statement of companys objects.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Change person director company with change date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.