About

Registered Number: 07627383
Date of Incorporation: 09/05/2011 (13 years ago)
Company Status: Active
Registered Address: Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire, BB18 6BJ

 

Based in Barnoldswick in Lancashire, Silentnight Holdings Ltd was setup in 2011. Silentnight Holdings Ltd has only one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKOEN, Paul Seth 16 September 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 02 August 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
SH06 - Notice of cancellation of shares 13 June 2019
SH03 - Return of purchase of own shares 13 June 2019
MR01 - N/A 11 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 21 May 2019
MR04 - N/A 21 May 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 21 July 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 21 May 2015
MR01 - N/A 22 October 2014
MR04 - N/A 18 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 April 2014
RESOLUTIONS - N/A 24 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 24 September 2013
AP01 - Appointment of director 24 September 2013
SH08 - Notice of name or other designation of class of shares 24 September 2013
AP01 - Appointment of director 24 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2013
SH01 - Return of Allotment of shares 24 September 2013
AP03 - Appointment of secretary 24 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 28 March 2012
AD01 - Change of registered office address 22 March 2012
AA01 - Change of accounting reference date 09 February 2012
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AD01 - Change of registered office address 18 July 2011
CERTNM - Change of name certificate 28 June 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
RESOLUTIONS - N/A 02 June 2011
SH01 - Return of Allotment of shares 26 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AA01 - Change of accounting reference date 09 May 2011
NEWINC - New incorporation documents 09 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 16 October 2014 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 01 June 2011 Fully Satisfied

N/A

Deed of accession 18 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.