SILVERSTONE FACTORS LIMITED
NORTHAMPTON GEORGE HURDLEY INVESTMENTS LIMITED

Hellopages » Northamptonshire » Daventry » NN6 7RR

Company number 02025975
Status Active
Incorporation Date 6 June 1986
Company Type Private Limited Company
Address 20 MARKET PLACE, LONG BUCKBY, NORTHAMPTON, NN6 7RR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SILVERSTONE FACTORS LIMITED are www.silverstonefactors.co.uk, and www.silverstone-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Silverstone Factors Limited is a Private Limited Company. The company registration number is 02025975. Silverstone Factors Limited has been working since 06 June 1986. The present status of the company is Active. The registered address of Silverstone Factors Limited is 20 Market Place Long Buckby Northampton Nn6 7rr. The company`s financial liabilities are £66.43k. It is £-1.01k against last year. And the total assets are £89.85k, which is £2.98k against last year. HURDLEY, Alexander Vivian is a Director of the company. HURDLEY, Pauline Carole is a Director of the company. Secretary BURTON, Emma Jayne has been resigned. Secretary HURDLEY, Penelope has been resigned. Director HURDLEY, George Malcolm has been resigned. Director HURDLEY, Penelope has been resigned. The company operates in "Other service activities n.e.c.".


silverstone factors Key Finiance

LIABILITIES £66.43k
-2%
CASH n/a
TOTAL ASSETS £89.85k
+3%
All Financial Figures

Current Directors

Director
HURDLEY, Alexander Vivian
Appointed Date: 23 December 1999
61 years old

Director
HURDLEY, Pauline Carole
Appointed Date: 17 February 2010
57 years old

Resigned Directors

Secretary
BURTON, Emma Jayne
Resigned: 17 January 2013
Appointed Date: 02 October 2008

Secretary
HURDLEY, Penelope
Resigned: 02 October 2008

Director
HURDLEY, George Malcolm
Resigned: 17 February 2010
88 years old

Director
HURDLEY, Penelope
Resigned: 30 September 1994
84 years old

Persons With Significant Control

Mr Alexander Vivian Hurdley
Notified on: 31 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Carole Hurdley
Notified on: 31 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERSTONE FACTORS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Satisfaction of charge 1 in full
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 300

31 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
22 Sep 1986
Secretary resigned;new secretary appointed

22 Sep 1986
Director resigned;new director appointed

26 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1986
Registered office changed on 26/08/86 from: 70/74 city road, london, EC1Y 2DQ

06 Jun 1986
Certificate of Incorporation

SILVERSTONE FACTORS LIMITED Charges

20 November 1986
Debenture
Delivered: 1 December 1986
Status: Satisfied on 22 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…