This company is commonly known as The Silk Bureau Limited. The company was founded 14 years ago and was given the registration number 07125471. The firm's registered office is in EVESHAM. You can find them at Units 1 & 2 Enterprise Way, Vale Park, Evesham, Worcestershire. This company's SIC code is 13300 - Finishing of textiles.
Name | : | THE SILK BUREAU LIMITED |
---|---|---|
Company Number | : | 07125471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 & 2 Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1 & 2, Enterprise Way, Vale Park, Evesham, WR11 1GS | Director | 14 January 2010 | Active |
Units 1 & 2, Enterprise Way, Vale Park, Evesham, WR11 1GS | Director | 14 January 2010 | Active |
Mr Douglas Reynold Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | English |
Address | : | Units 1 & 2, Enterprise Way, Evesham, WR11 1GS |
Nature of control | : |
|
Mrs Penelope Elaine Albanus Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | English |
Address | : | Units 1 & 2, Enterprise Way, Evesham, WR11 1GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.