UKBizDB.co.uk

SILVEREX ENGINEERS LIMITED

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

This company is commonly known as Silverex Engineers Limited. The company was founded 28 years ago and was given the registration number 03092573. The firm's registered office is in BRAINTREE. You can find them at 3 Warners Mill, Silks Way, Braintree, Essex. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:SILVEREX ENGINEERS LIMITED
Company Number:03092573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Warners Mill, Silks Way, Braintree, CM7 3GB

Director01 August 2001Active
3 Warners Mill, Silks Way, Braintree, CM7 3GB

Director20 August 2021Active
1 Hole Farm Cottage, Great Waldingfield, Sudbury, CO10 0TW

Secretary06 March 1996Active
3, Warners Mill, Silks Way, Braintree, England, CM7 3GB

Corporate Secretary01 April 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 August 1995Active
CM7

Director01 April 2011Active
27 Jackson Avenue, Ilkeston, DE7 8AD

Director06 March 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 August 1995Active

People with Significant Control

Mr Paul James Brazier
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:English
Country of residence:England
Address:32 Challis Lane, Braintree, England, CM7 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:3 Warners Mill, Silks Way, Braintree, CM7 3GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Change account reference date company current extended.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.