Warning: file_put_contents(c/d145637a7b7dbd938519df98ecf72326.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Silverend Food & Wine Limited, CM8 3RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILVEREND FOOD & WINE LIMITED

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

This company is commonly known as Silverend Food & Wine Limited. The company was founded 6 years ago and was given the registration number 11033699. The firm's registered office is in WITHAM. You can find them at Unit 2 The Broadway, Silver End, Witham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SILVEREND FOOD & WINE LIMITED
Company Number:11033699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Unit 2 The Broadway, Silver End, Witham, England, CM8 3RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Broadway, Silver End, Witham, England, CM8 3RQ

Director20 December 2022Active
Unit 2, The Broadway, Silver End, Witham, England, CM8 3RQ

Director01 August 2022Active
291, Ipswich Road, Colchester, United Kingdom, CO4 0HW

Director26 October 2017Active
4, High Street, Brightlingsea, Colchester, United Kingdom, CO7 0AE

Director26 October 2017Active

People with Significant Control

Mrs Sowthamini Arulrajah
Notified on:20 December 2022
Status:Active
Date of birth:February 1986
Nationality:Sri Lankan
Country of residence:England
Address:Unit 2, The Broadway, Witham, England, CM8 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rajathurai Arulrajah
Notified on:01 August 2022
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Unit 2, The Broadway, Witham, England, CM8 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sothilingam Santhakumar
Notified on:01 November 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:4, High Street, Colchester, England, CO7 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Renuthas Ramanathan
Notified on:26 October 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:291, Ipswich Road, Colchester, United Kingdom, CO4 0HW
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 (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
2024-05-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-12-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-08-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.