This company is commonly known as Silvervale Enterprises Limited. The company was founded 21 years ago and was given the registration number 04726854. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | SILVERVALE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 04726854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Prince Albert Road, London, NW1 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Prospect Road, Hartshead, Liversedge, England, WF15 8BA | Director | 26 June 2020 | Active |
Cam House Chop Gate, Bilsdale, Middlesbrough, TS9 7JP | Secretary | 29 October 2003 | Active |
United House, 23 Dorset Street, London, W1H 4EL | Nominee Secretary | 08 April 2003 | Active |
Cam House Chop Gate, Bilsdale, Middlesbrough, TS9 7JP | Director | 29 October 2003 | Active |
Cam House Chop Gate, Bilsdale, Middlesbrough, TS9 7JP | Director | 29 October 2003 | Active |
Cam House, Chop Gate, Bilsdale, Middlesbrough, TS9 7JP | Director | 04 May 2007 | Active |
Cam House, Chop Gate, Bilsdale, Middlesbrough, United Kingdom, TS9 7JP | Director | 14 May 2014 | Active |
United House, 23 Dorset Street, London, W1H 4EL | Nominee Director | 08 April 2003 | Active |
Hotelier Limited | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Prospect Road, Liversedge, England, WF15 8BA |
Nature of control | : |
|
Mr Rocky Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cam House, Chop Gate, Middlesbrough, United Kingdom, TS9 7JP |
Nature of control | : |
|
Mr Sonny Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cam House, Chop Gate, Middlesbrough, United Kingdom, TS9 7JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Capital | Capital cancellation shares. | Download |
2019-05-15 | Capital | Capital return purchase own shares. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.