This company is commonly known as The Silverdale Trimmings Company Limited. The company was founded 9 years ago and was given the registration number 09230626. The firm's registered office is in CARNFORTH. You can find them at Unit 5 Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | THE SILVERDALE TRIMMINGS COMPANY LIMITED |
---|---|---|
Company Number | : | 09230626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Tarnwater Milnthorpe Road, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Tarnwater, Milnthorpe Road, Yealand Conyers, Carnforth, LA5 9RJ | Director | 23 September 2014 | Active |
Bridge House, Market Street, Glossop, England, SK13 8AR | Director | 28 July 2023 | Active |
Mr Peter James Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Unit 5 Tarnwater, Milnthorpe Road, Carnforth, LA5 9RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.