UKBizDB.co.uk

SILVERTONE CLEANING COMPANY LIMITED

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

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.

Company Information

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:
  • 81299 - Other cleaning services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8, Beeson Close, Little Paxton, St. Neots, England, PE19 6NE

Director22 February 2017Active
Chynoweth, Chynoweth, Bell Lane, Fenstanton, PE28 9JX

Secretary01 August 2002Active
8, Beeson Close, Little Paxton, St. Neots, England, PE19 6NE

Secretary22 February 2017Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary01 August 2002Active
Chynoweth, Chynoweth, Bell Lane,, Fenstanton, PE28 9JX

Director01 August 2002Active
8, Beeson Close, Little Paxton, St. Neots, England, PE19 6NE

Director22 February 2017Active
Momentum Hub, 18 Cross Keys Mews, St. Neots, England, PE19 2AR

Director22 February 2017Active
Momentum Hub, 18 Cross Keys Mews, St. Neots, England, PE19 2AR

Director18 July 2018Active
Momentum Hub, 18 Cross Keys Mews, St. Neots, England, PE19 2AR

Director01 January 2018Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director01 August 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-10-05Address

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

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Capital

Capital allotment shares.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Address

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

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.