Company Information for SILMAC & COMPANY LIMITED
12 JOHNSON STREET, WOODCROSS, COSELEY, WEST MIDLANDS, WV14 9RL,
|
Company Registration Number
05835498
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SILMAC & COMPANY LIMITED | |
Legal Registered Office | |
12 JOHNSON STREET, WOODCROSS COSELEY WEST MIDLANDS WV14 9RL Other companies in WV14 | |
Company Number | 05835498 | |
---|---|---|
Company ID Number | 05835498 | |
Date formed | 2006-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 12:41:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SYLVIA DOROTHY TALBOT |
||
MALCOLM SIDNEY JAMES TALBOT |
||
SYLVIA DOROTHY TALBOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GUY |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
PSC07 | CESSATION OF MALCOLM SIDNEY JAMES TALBOT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GUY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM SIDNEY JAMES TALBOT | |
TM02 | Termination of appointment of Sylvia Dorothy Talbot on 2020-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID GUY | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/10/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM TALBOT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOROTHY TALBOT / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SIDNEY JAMES TALBOT / 02/06/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SYLVIA DOROTHY TALBOT on 2010-06-02 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/06/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GUY | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY / 01/06/2008 | |
363s | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
Creditors Due Within One Year | 2013-03-31 | £ 51,289 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 57,277 |
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 SILMAC & COMPANY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 23,238 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 28,665 |
Current Assets | 2013-03-31 | £ 36,868 |
Current Assets | 2012-03-31 | £ 37,912 |
Debtors | 2013-03-31 | £ 13,355 |
Debtors | 2012-03-31 | £ 9,047 |
Fixed Assets | 2013-03-31 | £ 23,970 |
Fixed Assets | 2012-03-31 | £ 25,892 |
Shareholder Funds | 2013-03-31 | £ 9,549 |
Shareholder Funds | 2012-03-31 | £ 6,527 |
Debtors and other cash assets
SILMAC & COMPANY LIMITED owns 1 domain names.
silmac.co.uk
The top companies supplying to UK government with the same SIC code (43341 - Painting) as SILMAC & COMPANY LIMITED are:
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. |