This company is commonly known as Silvertone Cleaning Company Limited. The company was founded 21 years ago and was given the registration number 04501377. The firm's registered office is in ST. NEOTS. You can find them at Momentum Hub, 18 Cross Keys Mews, St. Neots, . This company's SIC code is 81299 - Other cleaning services.
Name | : | SILVERTONE CLEANING COMPANY LIMITED |
---|---|---|
Company Number | : | 04501377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2002 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Momentum Hub, 18 Cross Keys Mews, St. Neots, England, PE19 2AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Beeson Close, Little Paxton, St. Neots, England, PE19 6NE | Director | 22 February 2017 | Active |
Chynoweth, Chynoweth, Bell Lane, Fenstanton, PE28 9JX | Secretary | 01 August 2002 | Active |
8, Beeson Close, Little Paxton, St. Neots, England, PE19 6NE | Secretary | 22 February 2017 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Secretary | 01 August 2002 | Active |
Chynoweth, Chynoweth, Bell Lane,, Fenstanton, PE28 9JX | Director | 01 August 2002 | Active |
8, Beeson Close, Little Paxton, St. Neots, England, PE19 6NE | Director | 22 February 2017 | Active |
Momentum Hub, 18 Cross Keys Mews, St. Neots, England, PE19 2AR | Director | 22 February 2017 | Active |
Momentum Hub, 18 Cross Keys Mews, St. Neots, England, PE19 2AR | Director | 18 July 2018 | Active |
Momentum Hub, 18 Cross Keys Mews, St. Neots, England, PE19 2AR | Director | 01 January 2018 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Director | 01 August 2002 | Active |
Mr Danny Jerry Nourse | ||
Notified on | : | 29 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Childs Pond Road, St. Neots, England, PE19 1TT |
Nature of control | : |
|
Miss Christine Ann Griffey | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Beeson Close, St. Neots, England, PE19 6NE |
Nature of control | : |
|
Mr Alex Hughes | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Beeson Close, St. Neots, England, PE19 6NE |
Nature of control | : |
|
Mr Ray Conder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chynoweth, Bell Lane, Fenstanton, United Kingdom, PE28 9JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Termination secretary company with name termination date. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Capital | Capital allotment shares. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.