UKBizDB.co.uk

SILVERVALE ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Prospect Road, Hartshead, Liversedge, England, WF15 8BA

Director26 June 2020Active
Cam House Chop Gate, Bilsdale, Middlesbrough, TS9 7JP

Secretary29 October 2003Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Secretary08 April 2003Active
Cam House Chop Gate, Bilsdale, Middlesbrough, TS9 7JP

Director29 October 2003Active
Cam House Chop Gate, Bilsdale, Middlesbrough, TS9 7JP

Director29 October 2003Active
Cam House, Chop Gate, Bilsdale, Middlesbrough, TS9 7JP

Director04 May 2007Active
Cam House, Chop Gate, Bilsdale, Middlesbrough, United Kingdom, TS9 7JP

Director14 May 2014Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Director08 April 2003Active

People with Significant Control

Hotelier Limited
Notified on:26 June 2020
Status:Active
Country of residence:England
Address:25, Prospect Road, Liversedge, England, WF15 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Address

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

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Capital

Capital cancellation shares.

Download
2019-05-15Capital

Capital return purchase own shares.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.