About

Registered Number: 03092573
Date of Incorporation: 17/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Established in 1995, Silverex Engineers Ltd has its registered office in Essex, it's status is listed as "Active". The current directors of this business are listed as Brazier, Paul, Brown, Stephen John, Lambert Chapman Llp, Keighley, Christine Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Paul 01 April 2011 - 1
BROWN, Stephen John 01 August 2001 - 1
KEIGHLEY, Christine Anne 06 March 1996 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT CHAPMAN LLP 01 April 2011 30 August 2016 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 August 2019
PSC04 - N/A 29 August 2019
PSC04 - N/A 29 August 2019
AA - Annual Accounts 27 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 13 December 2016
TM02 - Termination of appointment of secretary 30 August 2016
CS01 - N/A 30 August 2016
MR01 - N/A 18 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 13 September 2011
SH01 - Return of Allotment of shares 12 September 2011
AP01 - Appointment of director 12 September 2011
AP04 - Appointment of corporate secretary 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 September 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 05 August 2009
287 - Change in situation or address of Registered Office 02 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 04 September 2007
395 - Particulars of a mortgage or charge 13 October 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 11 October 2004
287 - Change in situation or address of Registered Office 22 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
287 - Change in situation or address of Registered Office 27 May 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 22 September 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 30 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1996
287 - Change in situation or address of Registered Office 13 April 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
287 - Change in situation or address of Registered Office 11 March 1996
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2016 Outstanding

N/A

Mortgage 10 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.