This company is commonly known as Silverstone Green Energy Ltd. The company was founded 13 years ago and was given the registration number 07389297. The firm's registered office is in NARBERTH. You can find them at 5&6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SILVERSTONE GREEN ENERGY LTD |
---|---|---|
Company Number | : | 07389297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5&6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed, SA67 7ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5&6, Rushacre Enterprise Park, Redstone Road, Narberth, SA67 7ET | Director | 17 December 2014 | Active |
5&6, Rushacre Enterprise Park, Redstone Road, Narberth, SA67 7ET | Director | 28 September 2010 | Active |
5&6, Rushacre Enterprise Park, Redstone Road, Narberth, SA67 7ET | Director | 30 March 2015 | Active |
5&6, Rushacre Enterprise Park, Redstone Road, Narberth, SA67 7ET | Director | 30 March 2015 | Active |
Mrs Sian Picksley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5&6 Rushacre Enterprise Park, Redstone Road, Narberth, United Kingdom, SA67 7ET |
Nature of control | : |
|
Mr Benjamin James Ernest Guest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5-6 Rushacre Enterprise Park, Redstone Road, Narberth, United Kingdom, SA67 7ET |
Nature of control | : |
|
Mr William Alois Silverstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5-6 Rushacre Enterprise Park, Redstone Road, Narberth, United Kingdom, SA67 7ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.