SILBURY 364 LIMITED - KETTERING
Company Profile | Company Filings |
Overview
SILBURY 364 LIMITED is a Private Limited Company from KETTERING and has the status: Active.
SILBURY 364 LIMITED was incorporated 16 years ago on 31/12/2007 and has the registered number: 06461049. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SILBURY 364 LIMITED was incorporated 16 years ago on 31/12/2007 and has the registered number: 06461049. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SILBURY 364 LIMITED - KETTERING
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1 2 HENSON WAY
KETTERING
NORTHAMPTONSHIRE
NN16 8PX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JAMES LLOYD | Feb 1969 | British | Director | 2008-02-18 | CURRENT |
NICOLA ELDRIDGE | Secretary | 2022-06-01 | CURRENT | ||
MR PAUL FREDERICK LLOYD | Sep 1972 | British | Director | 2008-02-18 UNTIL 2021-01-05 | RESIGNED |
MR JAMES FRASER LLOYD | Jul 1942 | British | Director | 2008-02-18 UNTIL 2018-03-19 | RESIGNED |
SOL JONATHAN LEE HAMBLETON | Feb 1964 | British | Director | 2007-12-31 UNTIL 2008-02-18 | RESIGNED |
MR STEPHEN JAMES LLOYD | Feb 1969 | British | Secretary | 2008-02-18 UNTIL 2022-06-01 | RESIGNED |
MR IAN FOSTER | Jan 1965 | British | Secretary | 2007-12-31 UNTIL 2008-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nicola Eldridge | 2022-01-28 | 11/1969 | Kettering Northamptonshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Frederick Lloyd | 2016-06-30 - 2021-01-05 | 9/1972 | Kettering Northamptonshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Fraser Lloyd | 2016-06-30 - 2018-03-19 | 7/1942 | Kettering Northamptonshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen James Lloyd | 2016-06-30 | 2/1969 | Kettering Northamptonshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Silbury 364 Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-10 | 31-03-2023 | £734,185 equity |
Silbury 364 Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-14 | 31-03-2022 | £788,185 equity |
Silbury 364 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-17 | 31-03-2021 | £621,862 equity |
Silbury 364 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-02 | 31-03-2019 | £621,862 equity |
Silbury 364 Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-26 | 31-03-2018 | £621,875 equity |
Silbury 364 Limited - Accounts to registrar - small 17.2 | 2017-09-08 | 31-03-2017 | £621,888 equity |
Silbury 364 Limited - Abbreviated accounts 16.1 | 2016-07-30 | 31-03-2016 | £621,801 equity |
Silbury 364 Limited - Limited company - abbreviated - 11.6 | 2015-06-11 | 31-03-2015 | £621,814 equity |
Silbury 364 Limited - Limited company - abbreviated - 11.0.0 | 2014-07-18 | 31-03-2014 | £621,827 equity |