Warning: file_put_contents(c/dcc1680b78cc3d4b8ef6022cbba12f6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f0e56984c7a618ae5801456182ee137c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Silverline Creations Limited, ST4 1BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILVERLINE CREATIONS LIMITED

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

This company is commonly known as Silverline Creations Limited. The company was founded 14 years ago and was given the registration number 06953496. The firm's registered office is in STOKE ON TRENT. You can find them at 68 Liverpool Road, , Stoke On Trent, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SILVERLINE CREATIONS LIMITED
Company Number:06953496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46440 - Wholesale of china and glassware and cleaning materials
  • 47190 - Other retail sale in non-specialised stores
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:68 Liverpool Road, Stoke On Trent, ST4 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37a, Upper Bloomfield Road, Odd Down, Bath, United Kingdom, BA2 2RY

Director06 July 2009Active
37a, Upper Bloomfield Road, Odd Down, Bath, United Kingdom, BA2 2RY

Director06 July 2009Active
37a, Upper Bloomfield Road, Odd Down, Bath, United Kingdom, BA2 2RY

Director06 July 2009Active
6-8, Underwood Street, London, N1 7JQ

Secretary06 July 2009Active
14, Underwood Street, London, N1 7JQ

Director06 July 2009Active

People with Significant Control

Lokukankanamge Jagath Anil Peiris
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:37a, Upper Bloomfield Road, Bath, United Kingdom,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Accounts

Change account reference date company current shortened.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.