FIRST SILICONE INTERNATIONAL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 3NN

Company number 05235279
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address UNIT 24 26 ST MICHAELS AVENUE, GEDLING, NOTTINGHAM, NG4 3NN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 1,000 . The most likely internet sites of FIRST SILICONE INTERNATIONAL LIMITED are www.firstsiliconeinternational.co.uk, and www.first-silicone-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. First Silicone International Limited is a Private Limited Company. The company registration number is 05235279. First Silicone International Limited has been working since 20 September 2004. The present status of the company is Active. The registered address of First Silicone International Limited is Unit 24 26 St Michaels Avenue Gedling Nottingham Ng4 3nn. The company`s financial liabilities are £0.26k. It is £-2.25k against last year. The cash in hand is £12.43k. It is £-13.55k against last year. And the total assets are £16.61k, which is £-14.71k against last year. LEVITT, Julie is a Secretary of the company. LEVITT, Stephen John is a Director of the company. Secretary LEVITT, Stephen John has been resigned. Secretary LYTTON, Stephen Roger Francis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, Christine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


first silicone international Key Finiance

LIABILITIES £0.26k
-90%
CASH £12.43k
-53%
TOTAL ASSETS £16.61k
-47%
All Financial Figures

Current Directors

Secretary
LEVITT, Julie
Appointed Date: 31 December 2008

Director
LEVITT, Stephen John
Appointed Date: 31 December 2008
72 years old

Resigned Directors

Secretary
LEVITT, Stephen John
Resigned: 31 December 2008
Appointed Date: 28 October 2008

Secretary
LYTTON, Stephen Roger Francis
Resigned: 28 October 2008
Appointed Date: 20 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Director
CLARKE, Christine
Resigned: 31 December 2008
Appointed Date: 20 September 2004
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Persons With Significant Control

Mr Stephen Levitt
Notified on: 20 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST SILICONE INTERNATIONAL LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000

...
... and 28 more events
27 Oct 2004
Director resigned
27 Oct 2004
New secretary appointed
27 Oct 2004
New director appointed
22 Oct 2004
Ad 20/09/04--------- £ si 999@1=999 £ ic 1/1000
20 Sep 2004
Incorporation