SILVERTRAM LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2AH

Company number 01690789
Status Active
Incorporation Date 12 January 1983
Company Type Private Limited Company
Address VILLA HOUSE, 7 HERBERT TERRACE, PENARTH, VALE OF GLAMORGAN, CF64 2AH
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 one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 ; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 1,000 . The most likely internet sites of SILVERTRAM LIMITED are www.silvertram.co.uk, and www.silvertram.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and ten months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.5 miles; to Barry Docks Rail Station is 4.5 miles; to Barry Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silvertram Limited is a Private Limited Company. The company registration number is 01690789. Silvertram Limited has been working since 12 January 1983. The present status of the company is Active. The registered address of Silvertram Limited is Villa House 7 Herbert Terrace Penarth Vale of Glamorgan Cf64 2ah. The company`s financial liabilities are £73.19k. It is £-18.1k against last year. The cash in hand is £86.06k. It is £54.34k against last year. And the total assets are £303.07k, which is £18.67k against last year. ESQUARE LTD is a Secretary of the company. JOHNS, Kelvin Charles is a Director of the company. Secretary JOHNS, Kelvin has been resigned. Secretary WILLIAMS, Miriam has been resigned. Director JOHNS, Kelvin has been resigned. Director JOHNS, William James Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


silvertram Key Finiance

LIABILITIES £73.19k
-20%
CASH £86.06k
+171%
TOTAL ASSETS £303.07k
+6%
All Financial Figures

Current Directors

Secretary
ESQUARE LTD
Appointed Date: 01 March 2011

Director
JOHNS, Kelvin Charles
Appointed Date: 10 February 2005
66 years old

Resigned Directors

Secretary
JOHNS, Kelvin
Resigned: 22 December 2005

Secretary
WILLIAMS, Miriam
Resigned: 24 July 2012
Appointed Date: 22 December 2005

Director
JOHNS, Kelvin
Resigned: 21 November 2000
66 years old

Director
JOHNS, William James Charles
Resigned: 22 December 2005
103 years old

SILVERTRAM LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

02 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2

...
... and 97 more events
07 Jul 1988
Registered office changed on 07/07/88 from: unit 15 wester avenue bridgend industrial estate bridgend mid glamorgan

15 Jan 1988
Return made up to 25/06/87; full list of members

09 Jan 1987
Return made up to 25/06/86; full list of members

15 Feb 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Jan 1983
Incorporation

SILVERTRAM LIMITED Charges

20 June 2014
Charge code 0169 0789 0017
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Satisfied on 17 March 2011
Persons entitled: Monmouthshire Building Society
Description: 25A adare street ogmore vale bridgend.
11 April 2007
Mortgage
Delivered: 25 April 2007
Status: Satisfied on 17 March 2011
Persons entitled: Monmouthshire Building Society
Description: 54 john street nantymoel bridgend.
11 December 2006
Mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 39 wyndham street ogmore vale bridgend, 11A adare street…
30 June 2006
Mortgage
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Ty newydd funeral home ogmore vale.
24 May 2006
Mortgage
Delivered: 25 May 2006
Status: Satisfied on 17 March 2011
Persons entitled: Monmouthshire Building Society
Description: 60 & 62 high street, ogmore vale.
10 February 2006
Mortgage
Delivered: 11 February 2006
Status: Satisfied on 17 March 2011
Persons entitled: Monmouthshire Building Society
Description: 53 sunnyside ogmore vale bridgend.
8 February 2006
Mortgage
Delivered: 9 February 2006
Status: Satisfied on 17 March 2011
Persons entitled: Monmouthshire Building Society
Description: 33 st james road blaengarw bridgend.
14 December 2005
Mortgage
Delivered: 3 January 2006
Status: Satisfied on 17 March 2011
Persons entitled: Monmouthshire Building Society
Description: 41A wyndham street,ogmore vale.
14 December 2005
Mortgage
Delivered: 3 January 2006
Status: Satisfied on 17 March 2011
Persons entitled: Monmouthshire Building Society
Description: 41 wyndham street,ogmore vale.
28 October 2005
Legal mortgage
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 6 bryn road ogmore vale bridgend.
8 July 2005
Mortgage
Delivered: 15 July 2005
Status: Satisfied on 17 March 2011
Persons entitled: Monmouthshire Building Society
Description: 35 king edward street blaengarw bridgend.
4 April 2005
Mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Station garage, bryn road, brynmenin, bridgend.
23 August 1990
Legal charge
Delivered: 10 September 1990
Status: Satisfied on 17 March 2011
Persons entitled: Barclays Bank PLC
Description: Station garage bryn road brymenyn, mid glamorgan.
2 March 1990
Legal charge
Delivered: 13 March 1990
Status: Satisfied on 17 March 2011
Persons entitled: Barclays Bank PLC
Description: Land situate at bryn road, brynmenyn, bridgend, mid…
22 May 1989
Legal charge
Delivered: 12 June 1989
Status: Satisfied on 17 March 2011
Persons entitled: Barclays Bank PLC
Description: 41 heol morfa village farm industrial estate pyle mid…
16 October 1984
Guarantee & debenture
Delivered: 22 October 1984
Status: Satisfied on 17 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…