About

Registered Number: 01951973
Date of Incorporation: 02/10/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4-5 Broxhead Trading Estate, Lindford, Bordon, Hampshire, GU35 0NY

 

Based in Bordon, Silex Ltd was established in 1985, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business is registered for VAT. There are 6 directors listed as Fearn, Jayne Elizabeth, Fearn, Stephen John, Millson, Peter, Soudah, Kevin Cyril Karl, Soudah, Ray, Soudah, Nicholas John Ramzi for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARN, Stephen John N/A - 1
MILLSON, Peter 06 July 2020 - 1
SOUDAH, Kevin Cyril Karl 21 May 2020 - 1
SOUDAH, Ray 06 July 2020 - 1
SOUDAH, Nicholas John Ramzi N/A 04 December 2019 1
Secretary Name Appointed Resigned Total Appointments
FEARN, Jayne Elizabeth 11 December 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
CH01 - Change of particulars for director 20 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 21 May 2020
AA - Annual Accounts 09 April 2020
AP03 - Appointment of secretary 12 December 2019
PSC01 - N/A 06 December 2019
PSC07 - N/A 05 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 30 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2017
CS01 - N/A 11 September 2017
PSC04 - N/A 11 September 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 22 September 2016
AA01 - Change of accounting reference date 29 July 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 03 October 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 26 July 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 06 August 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 05 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 04 August 1993
363x - Annual Return 12 November 1992
AA - Annual Accounts 11 September 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 16 October 1991
363a - Annual Return 29 January 1991
395 - Particulars of a mortgage or charge 15 October 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 19 October 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 03 April 1989
363 - Annual Return 17 August 1987
287 - Change in situation or address of Registered Office 12 August 1987
288 - N/A 12 August 1987
AA - Annual Accounts 20 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1986
MISC - Miscellaneous document 02 October 1985
NEWINC - New incorporation documents 02 October 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.