Silva Correia Consultancy Limited

General information

Name:

Silva Correia Consultancy Ltd

Office Address:

Babworth Rectory Babworth Road Babworth DN22 8ES Retford

Number: 07723122

Incorporation date: 2011-07-29

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

The enterprise operates under the name of Silva Correia Consultancy Limited. It was originally established thirteen years ago and was registered with 07723122 as its registration number. The office of the firm is based in Retford. You can reach them at Babworth Rectory Babworth Road, Babworth. The enterprise's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. Silva Correia Consultancy Ltd reported its account information for the financial period up to 31st July 2022. The company's most recent annual confirmation statement was submitted on 29th July 2022.

Thus far, the company has only been supervised by 1 managing director: Kattia S. who has been overseeing it for thirteen years.

Kattia S. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Kattia S.

Role: Director

Appointed: 29 July 2011

Latest update: 31 March 2024

People with significant control

Kattia S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Kattia S.
Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 August 2023
Confirmation statement last made up date 29 July 2022
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 7 April 2014
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12 January 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 4th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

113 Brands Hill Avenue

Post code:

HP13 5PX

City / Town:

High Wycombe

HQ address,
2013

Address:

Ash Tree House Old Risborough Road Stoke Mandiville

Post code:

HP22 5XJ

City / Town:

Aylesbury

HQ address,
2014

Address:

Ash Tree House Old Risborough Road Stoke Mandiville

Post code:

HP22 5XJ

City / Town:

Aylesbury

HQ address,
2015

Address:

Lonsdale House East End

Post code:

SN15 5ED

City / Town:

Chippenham

HQ address,
2016

Address:

Lonsdale House East End

Post code:

SN15 5ED

City / Town:

Chippenham

Accountant/Auditor,
2015 - 2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode