Company number 07030658
Status Active
Incorporation Date 25 September 2009
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Director's details changed for Mark Taylor on 27 May 2016. The most likely internet sites of SILCRA LIMITED are www.silcra.co.uk, and www.silcra.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Silcra Limited is a Private Limited Company.
The company registration number is 07030658. Silcra Limited has been working since 25 September 2009.
The present status of the company is Active. The registered address of Silcra Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . TAYLOR, Ann-Marie is a Secretary of the company. TAYLOR, Mark is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
HOLDER, Michael
Resigned: 25 September 2009
Appointed Date: 25 September 2009
64 years old
Persons With Significant Control
Mrs Anne Marie Taylor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mark Taylor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SILCRA LIMITED Events
13 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
27 May 2016
Director's details changed for Mark Taylor on 27 May 2016
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Director's details changed for Mark Taylor on 5 November 2015
...
... and 14 more events
19 Nov 2009
Termination of appointment of Michael Holder as a director
06 Nov 2009
Appointment of Mark Taylor as a director
06 Nov 2009
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ on 6 November 2009
05 Nov 2009
Current accounting period shortened from 30 September 2010 to 31 March 2010
25 Sep 2009
Incorporation