UKBizDB.co.uk

SILVERHONEY HOLDINGS LIMITED

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

This company is commonly known as Silverhoney Holdings Limited. The company was founded 23 years ago and was given the registration number 04187794. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SILVERHONEY HOLDINGS LIMITED
Company Number:04187794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2001
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, England, B3 3AX

Director01 February 2023Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Secretary29 May 2001Active
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET

Secretary01 May 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
27 Hillston Close, Hartlepool, TS26 0PE

Secretary07 January 2004Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary23 March 2004Active
Sunrise House, Ninth Avenue, Burton-On-Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary27 March 2001Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director01 December 2003Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director01 December 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 December 2003Active
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS

Director29 May 2001Active
16 Willow Road, Dairy Lane Estate, Houghton Le Spring, DH4 5QF

Director29 May 2001Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director27 March 2001Active

People with Significant Control

Coinmine Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.