Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVERSANDS (MEDWAY) LIMITED
Company Information for

SILVERSANDS (MEDWAY) LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0LT,
Company Registration Number
01683676
Private Limited Company
Active

Company Overview

About Silversands (medway) Ltd
SILVERSANDS (MEDWAY) LIMITED was founded on 1982-12-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Silversands (medway) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILVERSANDS (MEDWAY) LIMITED
 
Legal Registered Office
HARPAL HOUSE 14 HOLYHEAD ROAD
HANDSWORTH
BIRMINGHAM
WEST MIDLANDS
B21 0LT
Other companies in B21
 
Filing Information
Company Number 01683676
Company ID Number 01683676
Date formed 1982-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725018654  
Last Datalog update: 2024-06-06 11:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERSANDS (MEDWAY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SILVERSANDS (MEDWAY) LIMITED

Current Directors
Officer Role Date Appointed
MADHU BALA MANGAL
Company Secretary 1992-12-31
AMAY MANGAL
Director 2013-07-01
MADHU BALA MANGAL
Director 1992-12-31
RANVIR MANGAL
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
AMAY MANGAL
Director 1999-10-01 2006-11-14
DAVINDER KUMAR PURI
Director 1992-12-31 1993-07-01
VEENA PURI
Director 1992-12-31 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADHU BALA MANGAL AMCO ( KENT ) LIMITED Company Secretary 1995-03-15 CURRENT 1995-03-15 Active
MADHU BALA MANGAL AMCO (MEDWAY) LIMITED Company Secretary 1992-12-31 CURRENT 1984-11-08 Active
AMAY MANGAL AMCO (MEDWAY) LIMITED Director 2013-07-01 CURRENT 1984-11-08 Active
AMAY MANGAL NIKAM LIMITED Director 2011-12-02 CURRENT 2011-12-02 Dissolved 2014-07-01
AMAY MANGAL NISHAM LIMITED Director 2004-01-07 CURRENT 2004-01-07 Dissolved 2015-08-11
MADHU BALA MANGAL AMCO ( KENT ) LIMITED Director 1995-03-15 CURRENT 1995-03-15 Active
MADHU BALA MANGAL AMCO (MEDWAY) LIMITED Director 1992-12-31 CURRENT 1984-11-08 Active
RANVIR MANGAL AMCO ( KENT ) LIMITED Director 1995-03-15 CURRENT 1995-03-15 Active
RANVIR MANGAL AMCO (MEDWAY) LIMITED Director 1992-12-31 CURRENT 1984-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM 67 Bryant Road Strood Rochester Kent ME2 3ES
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-03AP01DIRECTOR APPOINTED MR AMAY MANGAL
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
2012-01-18AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
2011-12-12MG01Particulars of a mortgage or charge / charge no: 15
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0131/12/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-10AR0131/12/09 FULL LIST
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-09-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT E2 KNIGHTS PARK KNIGHT ROAD STROOD KENT ME2 2LS
2008-03-11AA30/09/06 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28288bDIRECTOR RESIGNED
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-22363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-28363aRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2004-01-28225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2003-11-03363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 67 BRYANT ROAD ROCHESTER KENT ME2 3EP
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-18363aRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2001-04-18363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13395PARTICULARS OF MORTGAGE/CHARGE
2000-06-21395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11287REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 61 BRYANT ROAD STROOD ROCHESTER KENT ME2 3EP
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11363aRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-02-03363aRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-03SRES03EXEMPTION FROM APPOINTING AUDITORS 26/01/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SILVERSANDS (MEDWAY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILVERSANDS (MEDWAY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF LIFE POLICY 2011-12-12 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2008-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-01-27 Satisfied AAH PHARMACEUTICALS LIMITED, BARCLAY PHARMACEUTICAL LIMITED
LEGAL MORTGAGE 2000-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-09-30 £ 665,967
Creditors Due Within One Year 2012-09-30 £ 1,719,241
Creditors Due Within One Year 2011-09-30 £ 774,896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVERSANDS (MEDWAY) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 80,085
Cash Bank In Hand 2011-09-30 £ 51,696
Current Assets 2012-09-30 £ 747,668
Current Assets 2011-09-30 £ 533,788
Debtors 2012-09-30 £ 501,469
Debtors 2011-09-30 £ 428,090
Fixed Assets 2012-09-30 £ 971,838
Fixed Assets 2011-09-30 £ 1,017,354
Secured Debts 2011-09-30 £ 718,377
Shareholder Funds 2011-09-30 £ 110,279
Stocks Inventory 2012-09-30 £ 166,114
Stocks Inventory 2011-09-30 £ 54,002
Tangible Fixed Assets 2012-09-30 £ 778,221
Tangible Fixed Assets 2011-09-30 £ 775,333

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILVERSANDS (MEDWAY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERSANDS (MEDWAY) LIMITED
Trademarks
We have not found any records of SILVERSANDS (MEDWAY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERSANDS (MEDWAY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SILVERSANDS (MEDWAY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILVERSANDS (MEDWAY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERSANDS (MEDWAY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVERSANDS (MEDWAY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.