This company is commonly known as Silverham Limited. The company was founded 22 years ago and was given the registration number 04414962. The firm's registered office is in SUNDERLAND. You can find them at 2 Fairfield Drive, , Sunderland, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | SILVERHAM LIMITED |
---|---|---|
Company Number | : | 04414962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Fairfield Drive, Sunderland, SR6 7HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 28, North East Fruit & Vegetable Market, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0QY | Director | 01 July 2022 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 11 April 2002 | Active |
9 Holburn Close, Ryton, NE40 3SA | Secretary | 29 April 2002 | Active |
2, Fairfield Drive, Sunderland, SR6 7HE | Secretary | 06 April 2018 | Active |
2, Fairfield Drive, Sunderland, SR6 7HE | Secretary | 25 April 2016 | Active |
2 Fairfield Drive, Whitburn, Sunderland, SR6 7HE | Secretary | 20 March 2007 | Active |
80, Borough Road, Middlesbrough, United Kingdom, TS1 2JN | Corporate Secretary | 03 January 2008 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 11 April 2002 | Active |
22, Cloverhill Drive, Ryton, United Kingdom, NE40 4TG | Director | 25 April 2016 | Active |
22 Cloverhill Drive, Ryton, NE40 4TG | Director | 26 February 2007 | Active |
9 Holburn Close, Ryton, NE40 3SA | Director | 29 April 2002 | Active |
7 Cromwell Court, Stella Park, Blaydon On Tyne, NE21 4LH | Director | 29 April 2002 | Active |
2, Fairfield Drive, Sunderland, SR6 7HE | Director | 06 April 2018 | Active |
2 Fairfield Drive, Whitburn, Sunderland, SR6 7HE | Director | 23 February 2007 | Active |
Inspire Waste Management Ltd | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 28, North East Fruit & Vegetable Market, Gateshead, United Kingdom, NE11 0QY |
Nature of control | : |
|
Mr William Thomas Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 28, North East Fruit & Vegetable Market, Gateshead, United Kingdom, NE11 0QY |
Nature of control | : |
|
Mr Neil Eric Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 2, Fairfield Drive, Sunderland, SR6 7HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Officers | Termination secretary company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Officers | Appoint person secretary company with name date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Officers | Termination secretary company with name termination date. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.