Silentpride Limited CORBY


Silentpride started in year 2006 as Private Limited Company with registration number 05860814. The Silentpride company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Corby at 1 Adelaide House Corby Gate Business Park. Postal code: NN17 5JG.

The company has one director. James M., appointed on 28 March 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James B. who worked with the the company until 16 March 2013.

Silentpride Limited Address / Contact

Office Address 1 Adelaide House Corby Gate Business Park
Office Address2 Priors Haw Road
Town Corby
Post code NN17 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05860814
Date of Incorporation Wed, 28th Jun 2006
Industry Non-trading company
Industry Development of building projects
End of financial Year 6th July
Company age 18 years old
Account next due date Sat, 6th Apr 2024 (19 days after)
Account last made up date Wed, 6th Jul 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

James M.

Position: Director

Appointed: 28 March 2013

Sean M.

Position: Director

Appointed: 01 March 2012

Resigned: 16 March 2013

John L.

Position: Director

Appointed: 26 September 2006

Resigned: 01 March 2012

Stephen B.

Position: Director

Appointed: 26 September 2006

Resigned: 16 March 2013

James B.

Position: Director

Appointed: 28 June 2006

Resigned: 16 March 2013

James B.

Position: Secretary

Appointed: 28 June 2006

Resigned: 16 March 2013

Alfred B.

Position: Director

Appointed: 28 June 2006

Resigned: 28 March 2013

John L.

Position: Director

Appointed: 28 June 2006

Resigned: 01 August 2010

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Jme Civils Limited from Corby, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jme Civils Limited

1 Adelaide House Corbygate Business Park, Priors Haw Road, Corby, NN17 5JG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 07137465
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-07-062019-07-062020-07-062021-07-062022-07-062023-07-06
Net Worth4 847 3136 700 9906 661 0536 532 5936 455 863       
Balance Sheet
Cash Bank On Hand    4 825 7314 189 291      
Current Assets13 502 46813 424 28213 412 19413 439 57613 460 07912 868 090100100100100100100
Debtors6 003 5996 003 5996 003 5996 022 3486 038 3486 082 799100100100100100100
Net Assets Liabilities    6 455 8636 053 077100100100100100100
Total Inventories    2 596 0002 596 000      
Cash Bank In Hand4 902 8694 824 6834 812 5954 821 2284 825 731       
Net Assets Liabilities Including Pension Asset Liability4 847 3136 700 9906 661 0536 532 5936 455 863       
Stocks Inventory2 596 0002 596 0002 596 0002 596 0002 596 000       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve4 847 2136 700 8906 660 9536 532 4936 455 763       
Shareholder Funds4 847 3136 700 9906 661 0536 532 5936 455 863       
Other
Creditors    7 004 2166 815 013      
Net Current Assets Liabilities4 847 3136 700 9906 661 0536 532 5936 455 8636 053 077100100100100100100
Total Assets Less Current Liabilities4 847 3136 700 9906 661 0536 532 5936 455 86312 868 090100100100100100100
Creditors Due Within One Year8 655 1556 723 2926 751 1416 906 9837 004 216       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Sunday 30th September 2018 to Friday 6th July 2018
filed on: 27th, June 2019
Free Download (1 page)

Company search

Advertisements