Silverlink Stephenson Limited
- Active
- Incorporated on 17 Mar 2004
Reg Address: Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE, England
Previous Names:
Galedawn Limited - 7 Jun 2004
Galedawn Limited - 17 Mar 2004
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Silverlink Stephenson Limited" is a ltd and located in Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE. Silverlink Stephenson Limited is currently in active status and it was incorporated on 17 Mar 2004 (20 years 6 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Silverlink Stephenson Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Martyn Bowes | Director | 9 May 2013 | British | Resigned 9 Mar 2020 |
2 | Alan Donald Schofield | Secretary | 1 Oct 2006 | British | Resigned 28 Nov 2017 |
3 | Alan Donald Schofield | Director | 1 Aug 2006 | British | Resigned 28 Nov 2017 |
4 | John Thompson Ions | Director | 1 Jun 2004 | Briish | Resigned 31 Dec 2006 |
5 | Michelle Frances Percy | Director | 1 Jun 2004 | British | Resigned 30 Sep 2016 |
6 | John Thompson Ions | Secretary | 1 Jun 2004 | Briish | Resigned 30 Sep 2006 |
7 | William David Clouston | Director | 30 Mar 2004 | British | Active |
8 | William David Clouston | Director | 30 Mar 2004 | - | Active |
9 | Robert Ian Stewart | Secretary | 30 Mar 2004 | British | Resigned 1 Jun 2004 |
10 | Robert Ian Stewart | Director | 30 Mar 2004 | British | Resigned 9 Nov 2013 |
11 | Robert Ian Stewart | Director | 30 Mar 2004 | British | Resigned 9 Nov 2013 |
12 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 17 Mar 2004 | - | Resigned 30 Mar 2004 |
13 | LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 17 Mar 2004 | - | Resigned 30 Mar 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr William David Clouston Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Silverlink Stephenson Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 28 Mar 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 6 Feb 2023 | Download PDF |
3 | Accounts - Micro Entity | 1 Jul 2021 | Download PDF |
4 | Confirmation Statement - No Updates | 31 Mar 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 23 Mar 2020 | Download PDF 3 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2020 | Download PDF 1 Pages |
7 | Mortgage - Satisfy Charge Full | 3 Mar 2020 | Download PDF 1 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Oct 2019 | Download PDF 23 Pages |
9 | Mortgage - Satisfy Charge Full | 30 Oct 2019 | Download PDF 1 Pages |
10 | Accounts - Micro Entity | 17 Sep 2019 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 29 Mar 2019 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 20 Sep 2018 | Download PDF 2 Pages |
13 | Address - Change Registered Office Company With Date Old New | 20 Sep 2018 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 27 Mar 2018 | Download PDF 3 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 15 Dec 2017 | Download PDF 1 Pages |
16 | Officers - Change Person Director Company With Change Date | 15 Dec 2017 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2017 | Download PDF 1 Pages |
18 | Accounts - Dormant | 22 Aug 2017 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 30 Mar 2017 | Download PDF 5 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2016 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2016 | Download PDF 6 Pages |
23 | Mortgage - Satisfy Charge Full | 9 Dec 2015 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 9 Dec 2015 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 23 Oct 2015 | Download PDF 1 Pages |
26 | Accounts - Total Exemption Small | 2 Sep 2015 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2015 | Download PDF 7 Pages |
28 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 3 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2014 | Download PDF 7 Pages |
30 | Officers - Termination Director Company With Name | 19 Mar 2014 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name | 3 Oct 2013 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Small | 29 May 2013 | Download PDF 3 Pages |
33 | Mortgage - Create With Deed With Charge Number | 1 May 2013 | Download PDF 29 Pages |
34 | Mortgage - Create With Deed With Charge Number | 30 Apr 2013 | Download PDF 28 Pages |
35 | Mortgage - Create With Deed With Charge Number | 30 Apr 2013 | Download PDF 28 Pages |
36 | Mortgage - Create With Deed With Charge Number | 27 Apr 2013 | Download PDF 47 Pages |
37 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 27 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2013 | Download PDF 7 Pages |
39 | Accounts - Dormant | 7 Sep 2012 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2012 | Download PDF 7 Pages |
41 | Accounts - Dormant | 29 Sep 2011 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2011 | Download PDF 7 Pages |
43 | Officers - Change Person Director Company With Change Date | 23 Mar 2011 | Download PDF 2 Pages |
44 | Accounts - Dormant | 7 Oct 2010 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 10 Jun 2010 | Download PDF 2 Pages |
46 | Address - Change Sail Company | 10 Jun 2010 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2010 | Download PDF 6 Pages |
48 | Accounts - Dormant | 2 Nov 2009 | Download PDF 2 Pages |
49 | Annual Return - Legacy | 24 Mar 2009 | Download PDF 4 Pages |
50 | Accounts - Dormant | 17 Oct 2008 | Download PDF 2 Pages |
51 | Annual Return - Legacy | 20 Mar 2008 | Download PDF 4 Pages |
52 | Accounts - Dormant | 20 Sep 2007 | Download PDF 2 Pages |
53 | Officers - Legacy | 25 Jun 2007 | Download PDF 3 Pages |
54 | Officers - Legacy | 25 Jun 2007 | Download PDF 1 Pages |
55 | Officers - Legacy | 25 Jun 2007 | Download PDF 3 Pages |
56 | Officers - Legacy | 25 Jun 2007 | Download PDF 1 Pages |
57 | Address - Legacy | 30 May 2007 | Download PDF 1 Pages |
58 | Officers - Legacy | 13 Apr 2007 | Download PDF 1 Pages |
59 | Officers - Legacy | 13 Apr 2007 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 13 Apr 2007 | Download PDF 2 Pages |
61 | Address - Legacy | 13 Apr 2007 | Download PDF 1 Pages |
62 | Accounts - Dormant | 1 Sep 2006 | Download PDF 2 Pages |
63 | Annual Return - Legacy | 12 Apr 2006 | Download PDF 3 Pages |
64 | Accounts - Dormant | 20 Dec 2005 | Download PDF 2 Pages |
65 | Annual Return - Legacy | 11 May 2005 | Download PDF 8 Pages |
66 | Accounts - Legacy | 22 Mar 2005 | Download PDF 1 Pages |
67 | Officers - Legacy | 8 Jul 2004 | Download PDF 3 Pages |
68 | Officers - Legacy | 8 Jul 2004 | Download PDF 3 Pages |
69 | Officers - Legacy | 9 Jun 2004 | Download PDF 1 Pages |
70 | Change Of Name - Certificate Company | 7 Jun 2004 | Download PDF 4 Pages |
71 | Officers - Legacy | 8 May 2004 | Download PDF 1 Pages |
72 | Officers - Legacy | 28 Apr 2004 | Download PDF 1 Pages |
73 | Address - Legacy | 28 Apr 2004 | Download PDF 1 Pages |
74 | Officers - Legacy | 26 Apr 2004 | Download PDF 1 Pages |
75 | Officers - Legacy | 26 Apr 2004 | Download PDF 1 Pages |
76 | Incorporation - Company | 17 Mar 2004 | Download PDF 30 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.