SILKSPIN LIMITED
KENT


Company number 02262809
Status Active
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address 8 PALACE AVENUE, MAIDSTONE, KENT
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 022628090007, created on 19 August 2016. The most likely internet sites of SILKSPIN LIMITED are www.silkspin.co.uk, and www.silkspin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Silkspin Limited is a Private Limited Company. The company registration number is 02262809. Silkspin Limited has been working since 27 May 1988. The present status of the company is Active. The registered address of Silkspin Limited is 8 Palace Avenue Maidstone Kent. The company`s financial liabilities are £2.25k. It is £-0.35k against last year. The cash in hand is £2.93k. It is £1.92k against last year. And the total assets are £194.73k, which is £13.54k against last year. EVERTON, Jane Ann is a Secretary of the company. EVERTON, Clive John is a Director of the company. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


silkspin Key Finiance

LIABILITIES £2.25k
-14%
CASH £2.93k
+189%
TOTAL ASSETS £194.73k
+7%
All Financial Figures

Current Directors


Director
EVERTON, Clive John

69 years old

Persons With Significant Control

Mr Clive John Everton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Jane Everton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILKSPIN LIMITED Events

06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Registration of charge 022628090007, created on 19 August 2016
13 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 40,000

13 Apr 2016
Secretary's details changed for Jane Ann Everton on 1 January 2016
...
... and 75 more events
09 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Aug 1988
Registered office changed on 09/08/88 from: 84 temple chambers temple ave london EC4Y 0HP

03 Aug 1988
Memorandum and Articles of Association

03 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1988
Incorporation

SILKSPIN LIMITED Charges

19 August 2016
Charge code 0226 2809 0007
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Jane Everton as Trustee of Silkspin Pension Scheme Clive Everton as Trustee of Silkspin Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Silkspin Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
2 June 2015
Charge code 0226 2809 0006
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Jane Everton as Trustee of the Silkspin Pension Scheme Clive Everton as Trustee of the Silkspin Pension Scheme Morgan Lloyd Trustees LTD as Trustee of the Silkspin Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
8 July 2013
Charge code 0226 2809 0005
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Jane Everton as a Trustee of the Silkspin Pension Scheme Clive Everton as a Trustee of the Silkspin Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Silkspin Pension Scheme
Description: Notification of addition to or amendment of charge…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 the pantiles 2 nevill street tunbridge wells kent. By way…
29 April 2004
Debenture
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2004
Rent deposit deed
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Assetcrest Property Trading Company Limited
Description: The sum from time to time standing to credit of a deposit…
14 September 1990
Debenture
Delivered: 24 September 1990
Status: Satisfied on 19 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…