UKBizDB.co.uk

SILVERSTAR CONSTRUCTION LIMITED

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

This company is commonly known as Silverstar Construction Limited. The company was founded 22 years ago and was given the registration number 04223403. The firm's registered office is in BEXLEYHEATH. You can find them at 23 The Quadrant, , Bexleyheath, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SILVERSTAR CONSTRUCTION LIMITED
Company Number:04223403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:23 The Quadrant, Bexleyheath, Kent, DA7 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basement Flat 36, Osbaldeston Road, London, England, N16 7DP

Director08 January 2022Active
28, Goldfinch Drive, Finberry, Ashford, England, TN25 7FQ

Director08 January 2022Active
23, The Quadrant, Bexleyheath, England, DA7 5LH

Director08 January 2022Active
3 Horn Park Lane, Lee, London, SE12 8UX

Secretary10 October 2002Active
64 Mast House Terrace, Isle Of Dogs, E14 3RN

Secretary25 May 2001Active
8 Old Bellgate Place, Westferry Road, London, E14 3SW

Secretary02 November 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary25 May 2001Active
23, The Quadrant, Bexleyheath, England, DA7 5LH

Director25 May 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director25 May 2001Active

People with Significant Control

Mr Tom Hempenstall
Notified on:08 January 2022
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:23, The Quadrant, Bexleyheath, England, DA7 5LH
Nature of control:
  • Significant influence or control
Miss Amanda Hempenstall
Notified on:08 January 2022
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Basement Flat 36, Osbaldeston Road, London, England, N16 7DP
Nature of control:
  • Significant influence or control
Miss Laura Hempenstall
Notified on:08 January 2022
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:28, Goldfinch Drive, Ashford, England, TN25 7FQ
Nature of control:
  • Significant influence or control
Mr Peter Paul Hempenstall
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:23, The Quadrant, Bexleyheath, DA7 5LH
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-17Dissolution

Dissolution application strike off company.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.