Company Information for SILVEROAK CONSTRUCTION LIMITED
163 BALMORAL ROAD, GILLINGHAM, KENT, ME7 4QH,
|
Company Registration Number
03229957
Private Limited Company
Active |
Company Name | |
---|---|
SILVEROAK CONSTRUCTION LIMITED | |
Legal Registered Office | |
163 BALMORAL ROAD GILLINGHAM KENT ME7 4QH Other companies in ME7 | |
Company Number | 03229957 | |
---|---|---|
Company ID Number | 03229957 | |
Date formed | 1996-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 29/03/2024 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB697340891 |
Last Datalog update: | 2024-04-07 04:32:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SILVEROAK CONSTRUCTIONS PRIVATE LIMITED | A-6/506 RUNWAL PLAZA VARTAK NAGAR THANE Maharashtra 400606 | DORMANT | Company formed on the 1995-03-13 |
Officer | Role | Date Appointed |
---|---|---|
MOJEED OLATUNJI DAWODU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABDUL MOJEED DAWODU |
Company Secretary | ||
AYOOLA DAWODU |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVEROAK GROUP LIMITED | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active | |
SILVEROAK DECORATORS LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active | |
SILVEROAK CONTRACTING LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 29/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 29/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/14 FROM C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/14 FROM C/O Alexander Ash & Co. Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ United Kingdom | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mojeed Olatunji Dawodu on 2013-07-26 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/13 FROM 312 Medway Ec Enterprise Close Rochester Kent ME2 4SY | |
CH01 | Director's details changed for Mr Mojeed Olatunji Dawodu on 2012-11-01 | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mojeed Olatunji Dawodu on 2012-05-21 | |
CH01 | Director's details changed for Mr Mojeed Olatunji Dawodu on 2012-05-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ABDUL DAWODU | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL MOJEED DAWODU / 22/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ABDUL DAWODY / 20/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 1ST FLOOR, BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 7TH FLOOR OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97 | |
363s | RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS | |
88(2)R | AD 14/07/97--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 58,788 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 80,045 |
Creditors Due Within One Year | 2011-06-30 | £ 98,811 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVEROAK CONSTRUCTION LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 4,962 |
Cash Bank In Hand | 2012-06-30 | £ 4,522 |
Cash Bank In Hand | 2011-06-30 | £ 16,080 |
Current Assets | 2012-07-01 | £ 13,782 |
Current Assets | 2012-06-30 | £ 30,690 |
Current Assets | 2011-06-30 | £ 96,553 |
Debtors | 2012-07-01 | £ 8,820 |
Debtors | 2012-06-30 | £ 20,811 |
Debtors | 2011-06-30 | £ 78,913 |
Fixed Assets | 2012-07-01 | £ 9,817 |
Secured Debts | 2011-06-30 | £ 2,283 |
Shareholder Funds | 2012-07-01 | £ 35,189 |
Shareholder Funds | 2011-06-30 | £ 15,196 |
Stocks Inventory | 2012-06-30 | £ 5,357 |
Stocks Inventory | 2011-06-30 | £ 1,560 |
Tangible Fixed Assets | 2012-07-01 | £ 9,817 |
Tangible Fixed Assets | 2012-06-30 | £ 13,090 |
Tangible Fixed Assets | 2011-06-30 | £ 17,454 |
Debtors and other cash assets
SILVEROAK CONSTRUCTION LIMITED owns 1 domain names.
silveroakconstruction.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Deferred Charge Expenditure |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Deferred Charge Expenditure |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Design Fees - External |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Lambeth | |
|
ADAPTATIONS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |