About

Registered Number: 06461049
Date of Incorporation: 31/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 2 Henson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8PX

 

Silbury 364 Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Lloyd, Paul Frederick, Lloyd, Stephen James, Lloyd, James Fraser are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Paul Frederick 18 February 2008 - 1
LLOYD, Stephen James 18 February 2008 - 1
LLOYD, James Fraser 18 February 2008 19 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 25 June 2018
SH06 - Notice of cancellation of shares 10 May 2018
SH03 - Return of purchase of own shares 25 April 2018
PSC07 - N/A 17 April 2018
TM01 - Termination of appointment of director 12 April 2018
RESOLUTIONS - N/A 22 March 2018
CS01 - N/A 02 January 2018
PSC04 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 12 January 2017
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 22 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
AA - Annual Accounts 18 October 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 07 August 2009
225 - Change of Accounting Reference Date 23 July 2009
363a - Annual Return 21 January 2009
353 - Register of members 21 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
RESOLUTIONS - N/A 13 March 2008
SA - Shares agreement 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
123 - Notice of increase in nominal capital 13 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
NEWINC - New incorporation documents 31 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.