About

Registered Number: 01993292
Date of Incorporation: 27/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: THE TREVOR JONES PARTNERSHIP LLP, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR

 

Based in Waltham Cross, Hertfordshire, Silvertronic Ltd was founded on 27 February 1986, it's status at Companies House is "Active". The current directors of the business are listed as Devereux, James, Spence, Clive Steven, Boxall, John Stafford, Spence, Harold William in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVEREUX, James N/A - 1
SPENCE, Clive Steven N/A - 1
BOXALL, John Stafford N/A 31 December 1997 1
SPENCE, Harold William N/A 22 December 1995 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CH03 - Change of particulars for secretary 15 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 26 July 2011
AD01 - Change of registered office address 02 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 September 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 21 May 2004
363s - Annual Return 06 August 2003
169 - Return by a company purchasing its own shares 31 July 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 05 February 2003
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 08 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 01 February 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 19 May 1996
288 - N/A 16 January 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 03 June 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 30 June 1993
169 - Return by a company purchasing its own shares 27 April 1993
RESOLUTIONS - N/A 18 February 1993
173 - Declaration in relation to the redemption or purchase of shares out of capital 18 February 1993
AA - Annual Accounts 22 June 1992
363a - Annual Return 22 June 1992
287 - Change in situation or address of Registered Office 25 February 1992
288 - N/A 23 August 1991
287 - Change in situation or address of Registered Office 14 August 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 21 June 1991
RESOLUTIONS - N/A 28 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1991
123 - Notice of increase in nominal capital 28 April 1991
395 - Particulars of a mortgage or charge 06 September 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1989
288 - N/A 05 April 1989
288 - N/A 05 April 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
288 - N/A 19 May 1988
288 - N/A 06 May 1988
287 - Change in situation or address of Registered Office 29 February 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 21 September 1987
287 - Change in situation or address of Registered Office 21 July 1986
NEWINC - New incorporation documents 27 February 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.