Company Information for SILVESTERS HOLDINGS LIMITED
UNIT 1, KINGFISHER BUSINESS PARK, ARTHUR STREET, REDDITCH, WORCESTERSHIRE, B98 8LG,
|
Company Registration Number
05991730
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SILVESTERS HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
UNIT 1 KINGFISHER BUSINESS PARK, ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8LG Other companies in WD17 | ||||
Previous Names | ||||
|
Company Number | 05991730 | |
---|---|---|
Company ID Number | 05991730 | |
Date formed | 2006-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB906379702 |
Last Datalog update: | 2024-12-05 07:08:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY DAVID HASTINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HALL |
Director | ||
FRANK PETER MILLIGAN |
Director | ||
RICHARD STEPHEN BUTLER |
Director | ||
CLARITY ACCOUNTING & BUSINESS SOLUTIONS LTD |
Company Secretary | ||
MARK ANTHONY DAVID HASTINGS |
Company Secretary | ||
FRANK PETER MILLIGAN |
Director | ||
ALISON JANE MACMARTIN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES | ||
Amended account full exemption | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES | ||
Current accounting period extended from 31/03/23 TO 30/06/23 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILLIAM HASTINGS | |
SH01 | 01/11/18 STATEMENT OF CAPITAL GBP 150 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY HASTINGS | |
RES15 | CHANGE OF COMPANY NAME 14/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/11/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/17 FROM C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059917300002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK PETER MILLIGAN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN BUTLER | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/14 FROM Clarity Abs Acre House 3-5 Hyde Road Watford Hertfordshire WD17 4WP United Kingdom | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK PETER MILLIGIAW / 06/04/2013 | |
AP01 | DIRECTOR APPOINTED FRANK PETER MILLIGIAW | |
AP01 | DIRECTOR APPOINTED RICHARD STEPHEN BUTLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARITY ACCOUNTING & BUSINESS SOLUTIONS LTD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059917300001 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM HOLLY FARM FLITTON HILL FLITTON BEDFORD MK45 5EA UNITED KINGDOM | |
RES15 | CHANGE OF NAME 13/02/2013 | |
CERTNM | COMPANY NAME CHANGED ALL AXCESS LIMITED CERTIFICATE ISSUED ON 13/02/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM C/O CLARITY ACCOUNTING & BUSINESS SOLUTIONS LTD ACRE HOUSE 3-5 HYDE ROAD WATFORD HERTFORDSHIRE WD17 4WP | |
AR01 | 08/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 08/11/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARITY ACCOUNTING & BUSINESS SOLUTIONS LTD / 07/11/2011 | |
AA01 | PREVEXT FROM 30/11/2010 TO 31/03/2011 | |
AR01 | 08/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY DAVID HASTING | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM UNIT 77 THE WENTA BUSINESS CENTRE COLNE WAY WATFORD HERTFORDSHIRE WD24 7ND | |
AP04 | CORPORATE SECRETARY APPOINTED CLARITY ACCOUNTING & BUSINESS SOLUTIONS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HASTINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MILLIGAN | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK PETER MILLIGAN / 08/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 62 PRINCESS PARK MANOR ROYAL DRIVE LONDON N11 3FN | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2025-01-10 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVESTERS HOLDINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Equipment and Materials |
Leeds City Council | |
|
Other Hired And Contracted Services |
Lewisham Council | |
|
|
Wolverhampton City Council | |
|
|
Lincoln City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84281020 | Lifts and skip hoists, electrically operated | |||
84313100 | Parts of lifts, skip hoists or escalators, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IKONIC LIFTS LIMITED | Event Date | 2009-02-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |