About

Registered Number: 02922036
Date of Incorporation: 25/04/1994 (30 years ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

 

Silverfield Ltd was founded on 25 April 1994 with its registered office in Preston, it has a status of "Active". The companies directors are listed as Fyfe, Ian, Mangan, Simon James, Scott, Craig, O'brien, Michael at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FYFE, Ian 08 September 1999 - 1
MANGAN, Simon James 05 July 2017 - 1
SCOTT, Craig 29 March 2005 - 1
O'BRIEN, Michael 29 April 1994 08 May 2002 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 03 December 2019
CH01 - Change of particulars for director 16 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 04 December 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 02 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 03 April 2013
CH03 - Change of particulars for secretary 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 20 December 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 01 June 2007
AUD - Auditor's letter of resignation 29 December 2006
AA - Annual Accounts 19 December 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 23 May 2002
RESOLUTIONS - N/A 21 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 15 December 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 17 December 1996
288c - Notice of change of directors or secretaries or in their particulars 28 October 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 09 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1994
395 - Particulars of a mortgage or charge 26 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1994
288 - N/A 27 June 1994
288 - N/A 27 June 1994
288 - N/A 27 June 1994
287 - Change in situation or address of Registered Office 27 June 1994
287 - Change in situation or address of Registered Office 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
NEWINC - New incorporation documents 25 April 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.