SILS LIMITED
BIRMINGHAM BROOMCO (2695) LIMITED

Hellopages » West Midlands » Birmingham » B1 2JT

Company number 04289972
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address 22 GAS STREET, BIRMINGHAM, B1 2JT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 30 September 2016; Director's details changed for Mr Charles William Overend Wood on 27 September 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of SILS LIMITED are www.sils.co.uk, and www.sils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sils Limited is a Private Limited Company. The company registration number is 04289972. Sils Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of Sils Limited is 22 Gas Street Birmingham B1 2jt. . PRISM COSEC LIMITED is a Secretary of the company. GREEN, Paul Andrew is a Director of the company. SCHWENK, Juergen is a Director of the company. WOOD, Charles William Overend is a Director of the company. Secretary MURRAY, Alastair has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ARMSTRONG, Susan Marie has been resigned. Director ASHCROFT, Mark has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MURRAY, Alastair has been resigned. Director RADKE, Thomas Kersten has been resigned. Director ROSSER, John Charles has been resigned. Director SINNOTT, David Patrick has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PRISM COSEC LIMITED
Appointed Date: 02 March 2009

Director
GREEN, Paul Andrew
Appointed Date: 29 October 2014
65 years old

Director
SCHWENK, Juergen
Appointed Date: 05 September 2013
60 years old

Director
WOOD, Charles William Overend
Appointed Date: 21 September 2009
63 years old

Resigned Directors

Secretary
MURRAY, Alastair
Resigned: 30 November 2008
Appointed Date: 12 November 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 12 November 2001
Appointed Date: 19 September 2001

Director
ARMSTRONG, Susan Marie
Resigned: 24 May 2011
Appointed Date: 25 November 2009
61 years old

Director
ASHCROFT, Mark
Resigned: 30 November 2005
Appointed Date: 12 November 2001
63 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 12 November 2001
Appointed Date: 19 September 2001

Director
MURRAY, Alastair
Resigned: 30 November 2008
Appointed Date: 12 November 2001
64 years old

Director
RADKE, Thomas Kersten
Resigned: 25 November 2009
Appointed Date: 02 March 2009
64 years old

Director
ROSSER, John Charles
Resigned: 02 March 2009
Appointed Date: 12 November 2001
56 years old

Director
SINNOTT, David Patrick
Resigned: 05 September 2013
Appointed Date: 25 November 2009
59 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 12 November 2001
Appointed Date: 19 September 2001

Persons With Significant Control

Carl Zeiss Vision Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILS LIMITED Events

20 Feb 2017
Full accounts made up to 30 September 2016
27 Sep 2016
Director's details changed for Mr Charles William Overend Wood on 27 September 2016
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
10 Mar 2016
Full accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

...
... and 61 more events
26 Nov 2001
Secretary resigned;director resigned
26 Nov 2001
Registered office changed on 26/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
26 Nov 2001
Accounting reference date shortened from 30/09/02 to 31/03/02
13 Nov 2001
Company name changed broomco (2695) LIMITED\certificate issued on 13/11/01
19 Sep 2001
Incorporation

SILS LIMITED Charges

31 January 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 19 July 2011
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: Fixed and floating charge over the undertaking and all…
8 July 2005
A security agreement
Delivered: 28 July 2005
Status: Satisfied on 6 June 2007
Persons entitled: Deutsche Bank Ag London
Description: By way of first legal mortgage all f/h and l/h property. By…