SILSONIC LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ND
Company number 06363230
Status Active
Incorporation Date 6 September 2007
Company Type Private Limited Company
Address THE DAIRY HOUSE, MONEYROW GREEN, HOLYPORT, MAIDENHEAD, BERKS, SL6 2ND
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of SILSONIC LIMITED are www.silsonic.co.uk, and www.silsonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Silsonic Limited is a Private Limited Company. The company registration number is 06363230. Silsonic Limited has been working since 06 September 2007. The present status of the company is Active. The registered address of Silsonic Limited is The Dairy House Moneyrow Green Holyport Maidenhead Berks Sl6 2nd. The company`s financial liabilities are £0.69k. It is £-5.57k against last year. The cash in hand is £20.46k. It is £20.19k against last year. And the total assets are £21.22k, which is £18.62k against last year. LOCKTON, Karen Shelagh is a Secretary of the company. LOCKTON, Gregory Patrick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


silsonic Key Finiance

LIABILITIES £0.69k
-89%
CASH £20.46k
+7590%
TOTAL ASSETS £21.22k
+714%
All Financial Figures

Current Directors

Secretary
LOCKTON, Karen Shelagh
Appointed Date: 06 September 2007

Director
LOCKTON, Gregory Patrick
Appointed Date: 06 September 2007
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 September 2007
Appointed Date: 06 September 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 September 2007
Appointed Date: 06 September 2007

Persons With Significant Control

Mr Gregory Patrick Lockton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SILSONIC LIMITED Events

30 Sep 2016
Confirmation statement made on 6 September 2016 with updates
25 Jun 2016
Total exemption full accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

24 Jun 2015
Total exemption full accounts made up to 30 September 2014
05 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100

...
... and 14 more events
03 Oct 2007
Secretary resigned
03 Oct 2007
Director resigned
03 Oct 2007
New secretary appointed
03 Oct 2007
New director appointed
06 Sep 2007
Incorporation