About

Registered Number: 04350939
Date of Incorporation: 10/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Units 1-4 Silverhills Building, Silverhills Road Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5LZ

 

Established in 2002, Silvalea Ltd are based in Newton Abbot. There are 7 directors listed as Bevan, Gary Paul, Bevan, Gary Paul, Bourassa, Sebastien, Noon, Stephen Dean, Storey Day, Graham Stewart, Guilfoyle, Barry, Guilfoyle, Pauline for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Gary Paul 02 February 2017 - 1
BOURASSA, Sebastien 01 July 2019 - 1
NOON, Stephen Dean 01 July 2019 - 1
GUILFOYLE, Barry 11 August 2011 01 July 2019 1
GUILFOYLE, Pauline 10 January 2002 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Gary Paul 01 June 2006 - 1
STOREY DAY, Graham Stewart 10 January 2002 01 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
RP04CS01 - N/A 11 June 2020
SH01 - Return of Allotment of shares 22 April 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 14 August 2019
RESOLUTIONS - N/A 07 August 2019
MA - Memorandum and Articles 07 August 2019
RESOLUTIONS - N/A 22 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
PSC08 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
AA01 - Change of accounting reference date 03 July 2019
MR04 - N/A 02 July 2019
MR04 - N/A 02 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 06 December 2018
RP04SH01 - N/A 29 March 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 December 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 18 January 2016
CH03 - Change of particulars for secretary 04 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 21 November 2012
SH01 - Return of Allotment of shares 20 November 2012
RESOLUTIONS - N/A 07 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 06 September 2011
RESOLUTIONS - N/A 16 August 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 06 June 2008
RESOLUTIONS - N/A 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 February 2005
RESOLUTIONS - N/A 17 November 2004
AA - Annual Accounts 05 August 2004
RESOLUTIONS - N/A 29 April 2004
RESOLUTIONS - N/A 29 April 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 12 February 2004
395 - Particulars of a mortgage or charge 01 November 2003
395 - Particulars of a mortgage or charge 24 October 2003
225 - Change of Accounting Reference Date 27 August 2003
363s - Annual Return 12 February 2003
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 October 2003 Fully Satisfied

N/A

Debenture 21 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.