UKBizDB.co.uk

SILVER LINING DOCUMENT STORAGE LIMITED

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

This company is commonly known as Silver Lining Document Storage Limited. The company was founded 20 years ago and was given the registration number 04948692. The firm's registered office is in COLCHESTER. You can find them at Lodge Park Lodge Lane, Langham, Colchester, Essex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SILVER LINING DOCUMENT STORAGE LIMITED
Company Number:04948692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom, CO4 5NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Market Street, Atherton, Manchester, England, M46 0DG

Secretary11 April 2008Active
34 Market Street, Atherton, Manchester, England, M46 0DG

Director11 April 2008Active
34 Market Street, Atherton, Manchester, England, M46 0DG

Director11 April 2008Active
Midlands, Tollesbury Road, Tollesbury, Maldon, CM9 8RP

Secretary31 October 2007Active
2 The Mount, Tollesbury, Maldon, CM9 8QP

Secretary29 September 2005Active
The Lindens, 66 Fambridge Road, Maldon, CM9 6AF

Secretary30 October 2003Active
Midlands, Tollesbury Road, Tollesbury, Maldon, CM9 8RP

Director30 October 2003Active
23 Ridley Gardens, Elsenham, Bishops Stortford, CM22 6LB

Director19 July 2006Active

People with Significant Control

Mrs Karen Wilkes
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:34 Market Street, Atherton, Manchester, England, M46 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Wilkes
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:34 Market Street, Atherton, Manchester, England, M46 0DG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Address

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

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person secretary company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Address

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

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person secretary company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Address

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

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.