UKBizDB.co.uk

SILVER MERIT LIMITED

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

This company is commonly known as Silver Merit Limited. The company was founded 25 years ago and was given the registration number 03756342. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SILVER MERIT LIMITED
Company Number:03756342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BT

Secretary09 August 1999Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director12 December 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 April 1999Active
Glebe Farm, Helmdon, Brackley, NN13 5QG

Director09 August 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 April 1999Active

People with Significant Control

Haseom Limited
Notified on:03 April 2017
Status:Active
Country of residence:England
Address:Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Peter Edward Jenkinson
Notified on:01 July 2016
Status:Active
Date of birth:August 1946
Nationality:English
Address:Matrix House, Canvey Island, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr David Llewellyn Mason
Notified on:01 July 2016
Status:Active
Date of birth:February 1955
Nationality:English
Address:Matrix House, Canvey Island, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Fiona Mary Mason
Notified on:01 July 2016
Status:Active
Date of birth:June 1956
Nationality:English
Address:Matrix House, Canvey Island, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Philippa Jenkinson
Notified on:01 July 2016
Status:Active
Date of birth:May 1946
Nationality:English
Address:Matrix House, Canvey Island, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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
2023-09-26Gazette

Gazette dissolved compulsory.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Officers

Change person director company with change date.

Download
2016-05-20Officers

Change person secretary company with change date.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.