UKBizDB.co.uk

SILVERTROPHY.COM LTD

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

This company is commonly known as Silvertrophy.com Ltd. The company was founded 23 years ago and was given the registration number 04057282. The firm's registered office is in STOKE-ON-TRENT. You can find them at Creative Innovation Centre, Cross Hill, Stoke-on-trent, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SILVERTROPHY.COM LTD
Company Number:04057282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Creative Innovation Centre, Cross Hill, Stoke-on-trent, ST6 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leamore House, 222 Leamore Lane, Walsall, England, WS2 7DQ

Secretary01 April 2015Active
Creative Innovation Centre, Cross Hill, Stoke-On-Trent, ST6 3JY

Director01 April 2015Active
Creative Innovation Centre, Cross Hill, Stoke-On-Trent, ST6 3JY

Director01 April 2015Active
22 Chamberlain Avenue, Penkhull, Stoke On Trent, ST4 5EW

Secretary01 November 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary22 August 2000Active
22 Chamberlain Avenue, Penkhull, Stoke On Trent, ST4 5EW

Director01 November 2000Active
Fieldview Cottage, Fole Lane, Hollington, Stoke-On-Trent, ST10 4HH

Director02 December 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 August 2000Active
12, Park Avenue, Wolstanton, Newcastle, United Kingdom, ST5 8AU

Director01 November 2000Active
Creative Innovation Centre, Cross Hill, Stoke-On-Trent, England, ST6 3JY

Director09 March 2015Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director22 August 2000Active

People with Significant Control

Pitt And Swatkins Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leamore House, Leamore Lane, Walsall, England, WS2 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Change person secretary company with change date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Officers

Change person secretary company with change date.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-04-05Accounts

Change account reference date company previous shortened.

Download
2016-03-15Officers

Termination director company with name termination date.

Download
2016-02-12Officers

Termination director company with name termination date.

Download
2016-02-12Officers

Termination director company with name termination date.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.