About

Registered Number: 03358653
Date of Incorporation: 23/04/1997 (27 years ago)
Company Status: Active
Registered Address: First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW

 

Founded in 1997, Silicone Fabrication Services Ltd has its registered office in Ampthill. Currently we aren't aware of the number of employees at the the organisation. Sargent, David, Elbourn, Shirley are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGENT, David 23 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ELBOURN, Shirley 23 April 1997 31 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 25 April 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 05 May 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 14 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 02 May 2013
AA01 - Change of accounting reference date 06 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2010
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 18 May 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 19 March 2007
287 - Change in situation or address of Registered Office 12 October 2006
363s - Annual Return 11 May 2006
395 - Particulars of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 27 September 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 14 November 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 01 March 2000
395 - Particulars of a mortgage or charge 15 January 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 21 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2006 Fully Satisfied

N/A

Debenture 26 September 2005 Fully Satisfied

N/A

Debenture 04 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.