About

Registered Number: 02690239
Date of Incorporation: 24/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

Silkline Trading Company Ltd was founded on 24 February 1992 and has its registered office in Northampton, Northamptonshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-JIBOURI, Adnan Jassim 24 February 1992 - 1
AL-JIBOURI, Mustafa Adnan 24 February 1992 - 1
AHMED, Ahmed Mushtak 20 February 1992 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
AL-JIBOURI, Hala Adnan 10 March 2013 - 1
AL-JIBOURI, Lubna Adnan 04 January 2010 10 March 2013 1
ALJIBOURI, Hala Adnan 20 February 1992 04 January 2010 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
CH01 - Change of particulars for director 23 January 2020
CH01 - Change of particulars for director 23 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 04 March 2014
AP03 - Appointment of secretary 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 09 April 2013
AA01 - Change of accounting reference date 20 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 05 March 2012
AAMD - Amended Accounts 13 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
AR01 - Annual Return 17 March 2010
AP03 - Appointment of secretary 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AA - Annual Accounts 17 December 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
225 - Change of Accounting Reference Date 19 March 2008
363a - Annual Return 29 February 2008
225 - Change of Accounting Reference Date 21 December 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 25 March 2007
AA - Annual Accounts 04 January 2007
225 - Change of Accounting Reference Date 20 December 2006
225 - Change of Accounting Reference Date 15 December 2006
363a - Annual Return 28 February 2006
225 - Change of Accounting Reference Date 19 December 2005
363a - Annual Return 25 August 2005
395 - Particulars of a mortgage or charge 10 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 04 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2003
395 - Particulars of a mortgage or charge 12 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 14 May 2002
395 - Particulars of a mortgage or charge 18 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 January 2002
395 - Particulars of a mortgage or charge 22 June 2001
395 - Particulars of a mortgage or charge 22 June 2001
395 - Particulars of a mortgage or charge 20 June 2001
395 - Particulars of a mortgage or charge 20 June 2001
363s - Annual Return 28 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 December 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 20 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 December 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 30 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 31 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 January 1998
363s - Annual Return 19 June 1997
287 - Change in situation or address of Registered Office 18 June 1997
AA - Annual Accounts 21 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 December 1996
395 - Particulars of a mortgage or charge 26 November 1996
363a - Annual Return 21 August 1996
363a - Annual Return 05 August 1996
395 - Particulars of a mortgage or charge 17 April 1996
AA - Annual Accounts 03 January 1996
CERTNM - Change of name certificate 07 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 18 March 1994
288 - N/A 08 July 1993
395 - Particulars of a mortgage or charge 05 May 1993
395 - Particulars of a mortgage or charge 26 April 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 18 March 1993
288 - N/A 27 February 1992
NEWINC - New incorporation documents 24 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 May 2005 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Legal mortgage 15 April 2002 Fully Satisfied

N/A

Legal mortgage 07 June 2001 Fully Satisfied

N/A

Legal mortgage 07 June 2001 Fully Satisfied

N/A

Legal mortgage 07 June 2001 Fully Satisfied

N/A

Legal mortgage 07 June 2001 Fully Satisfied

N/A

Legal mortgage 21 November 1996 Fully Satisfied

N/A

Fixed and floating charge 15 April 1996 Fully Satisfied

N/A

Legal charge 21 April 1993 Fully Satisfied

N/A

Debenture 14 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.