UKBizDB.co.uk

SILVER STONE SEARCH & SELECTION LTD

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

This company is commonly known as Silver Stone Search & Selection Ltd. The company was founded 19 years ago and was given the registration number 05318782. The firm's registered office is in TOWCESTER. You can find them at 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:SILVER STONE SEARCH & SELECTION LTD
Company Number:05318782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 House View, Baynards Green, Bicester, England, OX27 7SG

Director01 January 2005Active
Woodlands, Fox Covert Drive, Roade, NN7 2LL

Secretary01 January 2005Active
6 Tredington Park, Tredington, England, GL20 7DJ

Secretary18 December 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary21 December 2004Active
Woodlands, Fox Covert Drive, Roade, NN7 2LL

Director01 January 2006Active
6 Tredington Park, Tredington, England, GL20 7DJ

Director01 November 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 December 2004Active

People with Significant Control

Mr David Thomas Woodward
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:1-2 House View, Baynards Green, Bicester, England, OX27 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Ernest Munday
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:1-2 House View, Baynards Green, Bicester, England, OX27 7SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Capital

Capital cancellation shares.

Download
2018-05-10Capital

Capital return purchase own shares.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Termination secretary company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type micro entity.

Download
2017-01-27Resolution

Resolution.

Download
2017-01-04Capital

Capital name of class of shares.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.