SILFIELD BLOODSTOCK LTD
THETFORD

Hellopages » Norfolk » Breckland » IP25 7TJ

Company number 04852849
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address MANOR FARMHOUSE, SOUTHBOROUGH, THETFORD, NORFOLK, IP25 7TJ
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 2 . The most likely internet sites of SILFIELD BLOODSTOCK LTD are www.silfieldbloodstock.co.uk, and www.silfield-bloodstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Spooner Row Rail Station is 6.9 miles; to Eccles Road Rail Station is 8.6 miles; to Harling Road Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silfield Bloodstock Ltd is a Private Limited Company. The company registration number is 04852849. Silfield Bloodstock Ltd has been working since 31 July 2003. The present status of the company is Active. The registered address of Silfield Bloodstock Ltd is Manor Farmhouse Southborough Thetford Norfolk Ip25 7tj. . LEVITT, Robert Michael is a Secretary of the company. MASON, Alice Kate is a Director of the company. MASON, Charles Robert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Secretary
LEVITT, Robert Michael
Appointed Date: 31 July 2003

Director
MASON, Alice Kate
Appointed Date: 01 August 2003
56 years old

Director
MASON, Charles Robert
Appointed Date: 31 July 2003
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Persons With Significant Control

Mr Charles Robert Mason
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alice Kate Mason
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILFIELD BLOODSTOCK LTD Events

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2

...
... and 26 more events
12 Aug 2003
New director appointed
12 Aug 2003
Registered office changed on 12/08/03 from: marquess court 69 southampton row london WC1B 4ET
12 Aug 2003
Director resigned
12 Aug 2003
Secretary resigned
31 Jul 2003
Incorporation