SILCOX & WICKS LTD
DURSLEY BALDWINS BED SHOP (COTSWOLD) LTD.

Hellopages » Gloucestershire » Stroud » GL11 4JH

Company number 04140346
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address PROSPECT HOUSE 5, MAY LANE, DURSLEY, GLOUCESTERSHIRE, GL11 4JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SILCOX & WICKS LTD are www.silcoxwicks.co.uk, and www.silcox-wicks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Stonehouse Rail Station is 5.6 miles; to Stroud (Glos) Rail Station is 7.3 miles; to Yate Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silcox Wicks Ltd is a Private Limited Company. The company registration number is 04140346. Silcox Wicks Ltd has been working since 12 January 2001. The present status of the company is Active. The registered address of Silcox Wicks Ltd is Prospect House 5 May Lane Dursley Gloucestershire Gl11 4jh. . BURTON SWEET COMPANY SECRETARIAL LIMITED is a Secretary of the company. WICKS, Stephen Nicholas is a Director of the company. Secretary DAVIDSON, Kathleen Mary has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BARBER, Richard Philip has been resigned. Director CURLE, Lester has been resigned. Director DAVIDSON, Alan William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURTON SWEET COMPANY SECRETARIAL LIMITED
Appointed Date: 27 July 2007

Director
WICKS, Stephen Nicholas
Appointed Date: 27 July 2007
65 years old

Resigned Directors

Secretary
DAVIDSON, Kathleen Mary
Resigned: 27 July 2007
Appointed Date: 12 January 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 January 2001
Appointed Date: 12 January 2001

Director
BARBER, Richard Philip
Resigned: 27 July 2007
Appointed Date: 12 January 2001
79 years old

Director
CURLE, Lester
Resigned: 31 March 2010
Appointed Date: 02 March 2009
59 years old

Director
DAVIDSON, Alan William
Resigned: 16 July 2007
Appointed Date: 12 January 2001
76 years old

SILCOX & WICKS LTD Events

11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

10 Jun 2015
Director's details changed for Stephen Nicholas Wicks on 1 June 2015
...
... and 52 more events
18 Mar 2002
Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed

30 Mar 2001
Accounting reference date extended from 31/01/02 to 30/04/02
22 Jan 2001
Secretary resigned
22 Jan 2001
Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100
12 Jan 2001
Incorporation

SILCOX & WICKS LTD Charges

4 December 2006
Rent deposit deed
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: John Norris
Description: The sum of £2,343.00.