About

Registered Number: 04824031
Date of Incorporation: 07/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 28 Forest House Lane, Leicester Forest East, Leicester, LE3 3NU,

 

Founded in 2003, Silverthorn Engineers Ltd are based in Leicester, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Rai, Rabinder Kaur, Rai, Kashmir Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAI, Kashmir Singh 08 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RAI, Rabinder Kaur 08 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
PSC07 - N/A 20 July 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 08 August 2019
PSC01 - N/A 05 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 January 2018
DISS40 - Notice of striking-off action discontinued 10 October 2017
AA - Annual Accounts 09 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
DISS40 - Notice of striking-off action discontinued 29 November 2016
CS01 - N/A 28 November 2016
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH03 - Change of particulars for secretary 24 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 05 July 2012
DISS40 - Notice of striking-off action discontinued 09 November 2011
AR01 - Annual Return 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 12 August 2009
363s - Annual Return 14 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 06 November 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 31 March 2005
225 - Change of Accounting Reference Date 25 August 2004
363s - Annual Return 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
287 - Change in situation or address of Registered Office 19 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.