UKBizDB.co.uk

SILVERLINK CENTRAL QUAYSIDE LIMITED

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

This company is commonly known as Silverlink Central Quayside Limited. The company was founded 26 years ago and was given the registration number 03401356. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Boiler Shop, 20 South Street, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SILVERLINK CENTRAL QUAYSIDE LIMITED
Company Number:03401356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Boiler Shop, 20 South Street, Newcastle Upon Tyne, England, NE1 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cornmill Tosson, Rothbury, Morpeth, NE65 7NL

Director26 August 1997Active
The Cornmill Tosson, Rothbury, Morpeth, NE65 7NL

Director26 August 1997Active
102, The Wynd, Tynemouth, Tyne And Wear, NE30 2TE

Secretary26 August 1997Active
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ

Secretary01 October 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary10 July 1997Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Secretary10 July 1997Active
102, The Wynd, Tynemouth, Tyne And Wear, NE30 2TE

Director26 August 1997Active
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ

Director01 August 2006Active
Lynwood, Sea Lane, Seaburn, Sunderland, SR6 8EE

Director24 January 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director10 July 1997Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Director10 July 1997Active

People with Significant Control

Mr William David Clouston
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Boiler Shop, 20 South Street, Newcastle Upon Tyne, England, NE1 3PE
Nature of control:
  • Ownership of shares 50 to 75 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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-12Dissolution

Dissolution application strike off company.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Address

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

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Termination secretary company with name termination date.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.