Company number 04927065
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address THIRD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 55900 - Other accommodation
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of SILENT MOMENT LIMITED are www.silentmoment.co.uk, and www.silent-moment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Silent Moment Limited is a Private Limited Company.
The company registration number is 04927065. Silent Moment Limited has been working since 09 October 2003.
The present status of the company is Active. The registered address of Silent Moment Limited is Third Floor 10 South Parade Leeds West Yorkshire Ls1 5qs. . HIDLE, Kenneth is a Secretary of the company. HIDLE, Sheila Maria Linsey is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003
Persons With Significant Control
SILENT MOMENT LIMITED Events
24 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 9 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
...
... and 49 more events
20 Nov 2003
Secretary resigned
20 Nov 2003
Director resigned
20 Nov 2003
New secretary appointed
20 Nov 2003
Registered office changed on 20/11/03 from: 12 york place leeds west yorkshire LS1 2DS
09 Oct 2003
Incorporation
26 May 2004
Charge deed
Delivered: 27 May 2004
Status: Satisfied
on 28 November 2008
Persons entitled: Northern Rock PLC
Description: F/H property being 16 trelawn crescent leeds LS6 3JW t/no…
26 May 2004
Charge deed
Delivered: 27 May 2004
Status: Satisfied
on 28 November 2008
Persons entitled: Northern Rock PLC
Description: F/H property being 8 trelawn place leeds t/no WYK613778 by…
26 May 2004
Charge deed
Delivered: 27 May 2004
Status: Satisfied
on 28 November 2008
Persons entitled: Northern Rock PLC
Description: F/H property being 8 trelawn crescent leeds t/no YWE67447…
26 May 2004
Charge deed
Delivered: 27 May 2004
Status: Satisfied
on 28 November 2008
Persons entitled: Northern Rock PLC
Description: F/H property being 31 granby terrace headingley leeds t/no…