SILVERBUG LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
SILVERBUG LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
SILVERBUG LIMITED was incorporated 21 years ago on 23/09/2002 and has the registered number: 04541846. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SILVERBUG LIMITED was incorporated 21 years ago on 23/09/2002 and has the registered number: 04541846. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SILVERBUG LIMITED - NOTTINGHAM
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 7 BOSTOCKS LANE
NOTTINGHAM
NG10 5QG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES STEVENTON | Apr 1968 | British | Director | 2022-12-06 | CURRENT |
MR SPENCER LEA | Feb 1972 | British | Director | 2023-12-01 | CURRENT |
JAMES HEALEY | Apr 1984 | British | Director | 2022-12-06 | CURRENT |
MR CRAIG LAFFER | Jul 1976 | Australian | Director | 2012-07-31 UNTIL 2014-11-05 | RESIGNED |
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2002-09-23 UNTIL 2002-09-25 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2002-09-23 UNTIL 2002-11-21 | RESIGNED | ||
MISS KIRSTY ASKWITH | Aug 1978 | British | Secretary | 2008-08-05 UNTIL 2010-10-19 | RESIGNED |
MR DANIEL PETER BLAND | Secretary | 2014-11-28 UNTIL 2019-10-01 | RESIGNED | ||
RICHARD JAKEMAN | Jan 1969 | Secretary | 2002-12-03 UNTIL 2008-08-05 | RESIGNED | |
MR OWEN JOHN DALEY | Sep 1976 | British | Director | 2002-09-25 UNTIL 2022-12-06 | RESIGNED |
MR ADAM SULLIVAN | Feb 1976 | British | Director | 2012-07-31 UNTIL 2016-05-31 | RESIGNED |
MR DAVID STANTON | Nov 1967 | British | Director | 2012-07-31 UNTIL 2015-08-06 | RESIGNED |
MR ADAM CARL SAMUELS | Jul 1988 | British | Director | 2017-02-01 UNTIL 2017-07-31 | RESIGNED |
MR GRAHAM JOHN MCMULLEN | Mar 1963 | British | Director | 2012-07-31 UNTIL 2018-02-02 | RESIGNED |
MR ROBERT CHARLES LASLETT | Jun 1946 | British | Director | 2015-08-13 UNTIL 2021-03-31 | RESIGNED |
PHIL WILLIAMS | May 1971 | Secretary | 2002-11-21 UNTIL 2002-12-03 | RESIGNED | |
MR JONATHAN SIMON HARDY | Mar 1966 | British | Director | 2022-12-06 UNTIL 2023-10-31 | RESIGNED |
MR STEPHEN JOHN HALSTEAD | Jan 1969 | British | Director | 2023-11-01 UNTIL 2023-11-30 | RESIGNED |
MR DANIEL PETER BLAND | Apr 1983 | British | Director | 2023-02-01 UNTIL 2023-11-20 | RESIGNED |
MR ROGER JOHN ALAN BURGESS | May 1978 | British | Director | 2012-07-31 UNTIL 2014-01-08 | RESIGNED |
MR DANIEL PETER BLAND | Apr 1983 | British | Director | 2015-01-01 UNTIL 2022-12-06 | RESIGNED |
KIRSTY ASKWITH | Aug 1978 | British | Director | 2004-04-28 UNTIL 2005-05-31 | RESIGNED |
MR MARTYN ALFORD | Nov 1967 | British | Director | 2012-07-31 UNTIL 2014-01-08 | RESIGNED |
THATCHAM REGISTRARS LIMITED | Corporate Secretary | 2010-10-19 UNTIL 2014-11-28 | RESIGNED | ||
HP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-10-01 UNTIL 2022-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Air It Limited | 2022-12-06 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Owen John Daley | 2016-04-06 - 2022-12-06 | 9/1976 | Milton Keynes | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SILVERBUG_LIMITED - Accounts | 2023-02-24 | 31-12-2021 | £469,826 Cash £582,556 equity |