SILVERFISH UK LIMITED
BURRATON ROAD SALTASH

Hellopages » Cornwall » Cornwall » PL12 6LF

Company number 04075057
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address UNITS 3B & 3C WOODACRE COURT, SALTASH PARKWAY INDUSTRIAL EST, BURRATON ROAD SALTASH, CORNWALL, PL12 6LF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100 . The most likely internet sites of SILVERFISH UK LIMITED are www.silverfishuk.co.uk, and www.silverfish-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to St Budeaux Victoria Road Rail Station is 2.3 miles; to Keyham Rail Station is 3.1 miles; to Bere Ferrers Rail Station is 3.2 miles; to Plymouth Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silverfish Uk Limited is a Private Limited Company. The company registration number is 04075057. Silverfish Uk Limited has been working since 20 September 2000. The present status of the company is Active. The registered address of Silverfish Uk Limited is Units 3b 3c Woodacre Court Saltash Parkway Industrial Est Burraton Road Saltash Cornwall Pl12 6lf. . MABBOTT, Sarah Jane is a Secretary of the company. MABBOTT, Darren Graham is a Director of the company. MABBOTT, Sarah Jane is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MABBOTT, Sarah Jane
Appointed Date: 20 September 2000

Director
MABBOTT, Darren Graham
Appointed Date: 20 September 2000
54 years old

Director
MABBOTT, Sarah Jane
Appointed Date: 20 September 2000
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Persons With Significant Control

Silverfish Uk (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVERFISH UK LIMITED Events

04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
01 Apr 2016
Full accounts made up to 31 October 2015
25 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 October 2014
03 Dec 2014
Registration of a charge
...
... and 45 more events
22 Sep 2000
Director resigned
22 Sep 2000
New secretary appointed;new director appointed
22 Sep 2000
New director appointed
22 Sep 2000
Registered office changed on 22/09/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
20 Sep 2000
Incorporation

SILVERFISH UK LIMITED Charges

14 November 2014
Charge code 0407 5057 0006
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3A woodacre court saltash parkway industrial estate…
1 June 2007
Charge of deposit
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 7 kestrel industrial estate burlington way…
2 December 2002
Legal charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 kestrel industrial estate burrington way plymouth…
7 November 2002
Debenture
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2001
Marine mortgage form ROS25 (to secure account current)
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The motorship - silverfish,O.N.904966,registered at the…