Silk Industries Limited NEWCASTLE UPON TYNE


Silk Industries started in year 2003 as Private Limited Company with registration number 04667190. The Silk Industries company has been functioning successfully for twenty one years now and its status is in administration/administrative receiver. The firm's office is based in Newcastle Upon Tyne at C/o Interpath Advisory. Postal code: NE1 6AH. Since Tuesday 11th May 2004 Silk Industries Limited is no longer carrying the name Tayvin 300.

Silk Industries Limited Address / Contact

Office Address C/o Interpath Advisory
Office Address2 60 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04667190
Date of Incorporation Mon, 17th Feb 2003
Industry Weaving of textiles
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 30th Apr 2021 (1095 days after)
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Wed, 31st Mar 2021 (2021-03-31)
Last confirmation statement dated Mon, 17th Feb 2020

Company staff

Steven O.

Position: Secretary

Appointed: 01 May 2018

Laura G.

Position: Director

Appointed: 01 May 2018

Steven O.

Position: Director

Appointed: 24 January 2018

David T.

Position: Director

Appointed: 22 August 2003

Tro M.

Position: Director

Appointed: 24 January 2018

Resigned: 09 November 2020

Laura M.

Position: Director

Appointed: 07 April 2016

Resigned: 10 October 2016

Dean B.

Position: Director

Appointed: 04 March 2014

Resigned: 30 November 2018

Ian S.

Position: Secretary

Appointed: 31 March 2011

Resigned: 01 May 2018

Martin B.

Position: Director

Appointed: 25 October 2010

Resigned: 05 December 2016

David K.

Position: Director

Appointed: 15 July 2004

Resigned: 13 February 2009

Alexander R.

Position: Director

Appointed: 15 July 2004

Resigned: 13 February 2009

Rosemarie C.

Position: Director

Appointed: 26 August 2003

Resigned: 31 March 2010

Andrew H.

Position: Director

Appointed: 26 August 2003

Resigned: 30 June 2010

Thomas J.

Position: Director

Appointed: 26 August 2003

Resigned: 22 September 2006

Steven C.

Position: Director

Appointed: 26 August 2003

Resigned: 31 October 2007

Terence W.

Position: Director

Appointed: 26 August 2003

Resigned: 31 March 2011

Terence W.

Position: Secretary

Appointed: 26 August 2003

Resigned: 31 March 2011

Ian S.

Position: Director

Appointed: 26 August 2003

Resigned: 01 May 2018

Tro M.

Position: Director

Appointed: 26 August 2003

Resigned: 31 October 2007

Mark H.

Position: Director

Appointed: 26 August 2003

Resigned: 16 October 2015

Stephen N.

Position: Director

Appointed: 26 August 2003

Resigned: 31 December 2019

Doreen C.

Position: Director

Appointed: 26 August 2003

Resigned: 18 December 2013

Quentin G.

Position: Director

Appointed: 17 February 2003

Resigned: 22 August 2003

John S.

Position: Secretary

Appointed: 17 February 2003

Resigned: 22 August 2003

John S.

Position: Director

Appointed: 17 February 2003

Resigned: 22 August 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is David T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Susan T. This PSC owns 25-50% shares and has 25-50% voting rights.

David T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan T.

Notified on 6 April 2016
Ceased on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tayvin 300 May 11, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Tuesday 30th April 2019
filed on: 31st, January 2020
Free Download (51 pages)

Company search