Warning: file_put_contents(c/097999185b6b9b82e3037fb7e2e55bd8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Silvermans Office Solutions Limited, PE27 5JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILVERMANS OFFICE SOLUTIONS LIMITED

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

This company is commonly known as Silvermans Office Solutions Limited. The company was founded 20 years ago and was given the registration number 04961304. The firm's registered office is in ST IVES. You can find them at Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SILVERMANS OFFICE SOLUTIONS LIMITED
Company Number:04961304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom, PE27 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director27 February 2004Active
12 Orchard Street, Stow-Cum-Quy, Cambridge, CB5 9AE

Secretary12 November 2003Active
131, Gilbert Road, Cambridge, United Kingdom, CB4 3PA

Secretary27 February 2004Active
55 Queen Street, Newmarket, CB8 8EX

Director12 November 2003Active
131, Gilbert Road, Cambridge, United Kingdom, CB4 3PA

Director27 February 2004Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director27 February 2004Active

People with Significant Control

Miss Anne Lesley Silverman
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Unit D, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Peter Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Raleigh House, 14c Compass Point Business Park, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles John Silverman
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit D, South Cambridge Business Park, Cambridge, England, CB22 3JH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Persons with significant control

Change to a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Address

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

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Change account reference date company previous extended.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.