SILSON LIMITED
SOUTHAM FABRICATION SERVICES AND TECHNOLOGY LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV47 1NE

Company number 02885148
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address 1 INSIGHT PARK, WELSH ROAD EAST, SOUTHAM, WARWICKSHIRE, CV47 1NE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 January 2017 with updates; Satisfaction of charge 2 in full. The most likely internet sites of SILSON LIMITED are www.silson.co.uk, and www.silson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Silson Limited is a Private Limited Company. The company registration number is 02885148. Silson Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of Silson Limited is 1 Insight Park Welsh Road East Southam Warwickshire Cv47 1ne. . ANASTASI, Peter Anthony Francisco is a Director of the company. DE CLERMONT, Gillian Jane Elizabeth is a Director of the company. Secretary DE CLERMONT, Gillian Jane Elizabeth has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Director G A BUSINESSES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ANASTASI, Peter Anthony Francisco
Appointed Date: 07 March 1994
63 years old

Director
DE CLERMONT, Gillian Jane Elizabeth
Appointed Date: 14 June 2012
59 years old

Resigned Directors

Secretary
DE CLERMONT, Gillian Jane Elizabeth
Resigned: 14 June 2012
Appointed Date: 07 March 1994

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 07 March 1994
Appointed Date: 06 January 1994

Nominee Director
G A BUSINESSES LIMITED
Resigned: 07 March 1994
Appointed Date: 06 January 1994

Persons With Significant Control

Mr Peter Anthony Francisco Anastasi
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gillian Jane Elizabeth De Clermont
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILSON LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Jan 2017
Confirmation statement made on 6 January 2017 with updates
20 Jun 2016
Satisfaction of charge 2 in full
15 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
20 Mar 1994
Secretary resigned;new secretary appointed

20 Mar 1994
Director resigned;new director appointed

20 Mar 1994
Registered office changed on 20/03/94 from: sovereigh house 7 station road kettering northamptonshire NN15 7HH

17 Mar 1994
Company name changed poscara LIMITED\certificate issued on 18/03/94

06 Jan 1994
Incorporation

SILSON LIMITED Charges

30 January 2014
Charge code 0288 5148 0004
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H units 1 - 4 insight park welsh road east southam t/no…
19 December 2013
Charge code 0288 5148 0003
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
19 August 2004
Debenture
Delivered: 24 August 2004
Status: Satisfied on 20 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1997
Mortgage debenture
Delivered: 14 July 1997
Status: Satisfied on 30 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…