SILVIAC LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S72 8AF

Company number 04730312
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address ANGUS NORDON & CO, 194 PONTEFRACT ROAD, CUDWORTH, BARNSLEY, SOUTH YORKSHIRE, S72 8AF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 3 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SILVIAC LIMITED are www.silviac.co.uk, and www.silviac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Silviac Limited is a Private Limited Company. The company registration number is 04730312. Silviac Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Silviac Limited is Angus Nordon Co 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8af. . CROSBIE, Robert Iain is a Secretary of the company. CROSBIE, James Ellis is a Director of the company. CROSBIE, John David is a Director of the company. CROSBIE, Robert Iain is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CROSBIE, Robert Iain
Appointed Date: 10 April 2003

Director
CROSBIE, James Ellis
Appointed Date: 10 April 2003
64 years old

Director
CROSBIE, John David
Appointed Date: 10 April 2003
67 years old

Director
CROSBIE, Robert Iain
Appointed Date: 10 April 2003
67 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 April 2003
Appointed Date: 10 April 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 April 2003
Appointed Date: 10 April 2003

SILVIAC LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3

20 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 33 more events
23 May 2003
Secretary resigned
23 May 2003
New director appointed
23 May 2003
New director appointed
23 May 2003
Registered office changed on 23/05/03 from: 12 york place leeds west yorkshire LS1 2DS
10 Apr 2003
Incorporation

SILVIAC LIMITED Charges

12 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: James Ellis Crosbie
Description: F/H property k/a 16 pinfold lane mirfield west yorkshire…