UKBizDB.co.uk

SILVERTIDE LIMITED

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

This company is commonly known as Silvertide Limited. The company was founded 26 years ago and was given the registration number 03442469. The firm's registered office is in BUCKINGHAM. You can find them at The Old House Main Street, Maids Moreton, Buckingham, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:SILVERTIDE LIMITED
Company Number:03442469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:The Old House Main Street, Maids Moreton, Buckingham, England, MK18 1QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old House, Main Street, Maids Moreton, Buckingham, England, MK18 1QU

Secretary24 September 2021Active
The Old House, Main Street, Maids Moreton, Buckingham, England, MK18 1QU

Director09 March 2015Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary01 October 1997Active
Paulerspury House Park Lane, Paulerspury, Towcester, NN12 7NF

Secretary14 November 1997Active
Paulerspury House, Park Lane Paulerspury, Towcester, NN12 7NF

Director14 November 1997Active
Paulerspury House Park Lane, Paulerspury, Towcester, NN12 7NF

Director12 May 2009Active
The Old House, Main Street, Maids Moreton, Buckingham, England, MK18 1QU

Director01 July 2017Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director01 October 1997Active

People with Significant Control

Mrs Susan Gee
Notified on:01 January 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:The Old House, Main Street, Buckingham, England, MK18 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bayliss Wilbur Haysom Jackson-Gee
Notified on:01 July 2016
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:The Old House, Main Street, Buckingham, England, MK18 1QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download
2021-09-24Officers

Termination secretary company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Address

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

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Resolution

Resolution.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.