SULIS SILKS LTD
MIDSOMER NORTON

Hellopages » Somerset » Bath and North East Somerset » BA3 4BS

Company number 04027025
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address SULIS SILKS LTD UNIT 29, FIRST AVENUE WESTFIELD IND EST, MIDSOMER NORTON, RADSTOCK, BA3 4BS
Home Country United Kingdom
Nature of Business 14141 - Manufacture of men's underwear, 14142 - Manufacture of women's underwear, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SULIS SILKS LTD are www.sulissilks.co.uk, and www.sulis-silks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Sulis Silks Ltd is a Private Limited Company. The company registration number is 04027025. Sulis Silks Ltd has been working since 04 July 2000. The present status of the company is Active. The registered address of Sulis Silks Ltd is Sulis Silks Ltd Unit 29 First Avenue Westfield Ind Est Midsomer Norton Radstock Ba3 4bs. The company`s financial liabilities are £111.72k. It is £14.29k against last year. And the total assets are £205.37k, which is £-1.08k against last year. FAULKNER, Elizabeth Fiona is a Secretary of the company. FAULKNER, Elizabeth Fiona is a Director of the company. FAULKNER, Mark Raymond is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Manufacture of men's underwear".


sulis silks Key Finiance

LIABILITIES £111.72k
+14%
CASH n/a
TOTAL ASSETS £205.37k
-1%
All Financial Figures

Current Directors

Secretary
FAULKNER, Elizabeth Fiona
Appointed Date: 10 July 2000

Director
FAULKNER, Elizabeth Fiona
Appointed Date: 10 July 2000
69 years old

Director
FAULKNER, Mark Raymond
Appointed Date: 10 July 2000
70 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 04 July 2000

Nominee Director
CREDITREFORM LIMITED
Resigned: 10 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Mr Mark Raymond Faulkner
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Fiona Faulkner
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SULIS SILKS LTD Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
05 Aug 2016
Confirmation statement made on 4 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

19 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
13 Jul 2000
New director appointed
13 Jul 2000
New secretary appointed;new director appointed
13 Jul 2000
Director resigned
13 Jul 2000
Secretary resigned
04 Jul 2000
Incorporation