Silvers Cresswell Limited

General information

Name:

Silvers Cresswell Ltd

Office Address:

Silvers Works Brick Kiln Lane Basford ST4 7BT Stoke On Trent

Number: 01926789

Incorporation date: 1985-06-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was established is 1985-06-27. Started under no. 01926789, this firm is listed as a Private Limited Company. You can reach the office of the firm during office hours at the following address: Silvers Works Brick Kiln Lane Basford, ST4 7BT Stoke On Trent. The company's registered with SIC code 46130 which means Agents involved in the sale of timber and building materials. Silvers Cresswell Ltd filed its account information for the period up to 2022-12-31. The most recent annual confirmation statement was filed on 2022-12-31.

As stated, this business was founded in June 1985 and has been overseen by three directors, and out this collection of individuals two (Thomas C. and Nicholas C.) are still functioning. In order to provide support to the directors, the abovementioned business has been utilizing the skills of Nicholas C. as a secretary.

Financial data based on annual reports

Company staff

Nicholas C.

Role: Secretary

Latest update: 20 March 2024

Thomas C.

Role: Director

Appointed: 01 September 2021

Latest update: 20 March 2024

Nicholas C.

Role: Director

Appointed: 31 December 1991

Latest update: 20 March 2024

People with significant control

Executives who control the firm include: Nicholas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 August 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Edensor Works Greendock Street Longton

Post code:

ST3 2NA

City / Town:

Stoke On Trent

HQ address,
2013

Address:

Edensor Works Greendock Street Longton

Post code:

ST3 2NA

City / Town:

Stoke On Trent

HQ address,
2014

Address:

Edensor Works Greendock Street Longton

Post code:

ST3 2NA

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
38
Company Age

Similar companies nearby

Closest companies