Silver Imitation Accessories (sia) Ltd.

General information

Name:

Silver Imitation Accessories (sia) Limited.

Office Address:

8 Fulham Broadway SW6 1AA London

Number: 04206214

Incorporation date: 2001-04-26

End of financial year: 26 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Silver Imitation Accessories (sia) was registered on 2001/04/26 as a Private Limited Company. The firm's registered office may be found at London on 8 Fulham Broadway. Assuming you want to get in touch with the firm by post, the area code is SW6 1AA. The registration number for Silver Imitation Accessories (sia) Ltd. is 04206214. The firm's SIC and NACE codes are 96020 and their NACE code stands for Hairdressing and other beauty treatment. Silver Imitation Accessories (sia) Limited. filed its latest accounts for the period that ended on 2022-04-30. The firm's most recent annual confirmation statement was filed on 2023-02-11.

In order to meet the requirements of their client base, this particular limited company is being taken care of by a team of two directors who are Nimisha M. and Tushar M.. Their mutual commitment has been of great importance to this limited company since 2017. In order to find professional help with legal documentation, this specific limited company has been utilizing the expertise of Nimisha M. as a secretary since April 2001.

Financial data based on annual reports

Company staff

Nimisha M.

Role: Director

Appointed: 01 October 2017

Latest update: 10 February 2024

Nimisha M.

Role: Secretary

Appointed: 30 April 2001

Latest update: 10 February 2024

Tushar M.

Role: Director

Appointed: 30 April 2001

Latest update: 10 February 2024

People with significant control

Executives who control the firm include: Nimisha M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tushar M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nimisha M.
Notified on 16 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tushar M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 26 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 15 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 15 January 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to 25th April 2023 (AA01)
filed on: 24th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

12 The Green Epsom

Post code:

KT17 3JN

HQ address,
2013

Address:

Challenge House Sl 4 616 Mitcham Road

Post code:

CR0 3AA

HQ address,
2014

Address:

Suite 9211, Access House 141 Morden Road Mitcham

Post code:

CR4 4DG

HQ address,
2015

Address:

Suite 9211, Access House 141 Morden Road Mitcham

Post code:

CR4 4DG

HQ address,
2016

Address:

Suite 9211, Access House 141 Morden Road Mitcham

Post code:

CR4 4DG

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
23
Company Age

Closest Companies - by postcode