UKBizDB.co.uk

SILVERTRONIC LIMITED

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

This company is commonly known as Silvertronic Limited. The company was founded 38 years ago and was given the registration number 01993292. The firm's registered office is in WALTHAM CROSS. You can find them at 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:SILVERTRONIC LIMITED
Company Number:01993292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

Registered Address:99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Trevor Jones & Partners Ltd., Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR

Director01 April 2021Active
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR

Director01 April 2021Active
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR

Secretary01 April 2021Active
C/O Trevor Jones & Partners Ltd., Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR

Secretary-Active
4 Woodview, Cuffley, Potters Bar, EN6 4RE

Director-Active
99/101, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR

Director-Active
99/101, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR

Director-Active
3 The Brambles, Cheshunt, Waltham Cross, EN8 8JD

Director-Active

People with Significant Control

Mr Jamie John Devereux
Notified on:01 August 2021
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Leonard Devereux
Notified on:01 August 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive Steven Spence
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:C/O Trevor Jones & Partners Ltd., Springfield House 99/101 Crossbrook Street, Waltham Cross, England, EN8 8JR
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Capital

Capital return purchase own shares.

Download
2021-10-08Capital

Capital return purchase own shares.

Download
2021-09-22Capital

Capital cancellation shares.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Address

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

Download
2021-04-03Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Termination secretary company.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.