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

SILVA INDUSTRIES LIMITED

251 CLEVELAND STREET, BIRKENHEAD, ENGLAND, CH41 3SB,
Company Registration Number
04683243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Silva Industries Ltd
SILVA INDUSTRIES LIMITED was founded on 2003-03-02 and has its registered office in Birkenhead. The organisation's status is listed as "Active - Proposal to Strike off". Silva Industries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SILVA INDUSTRIES LIMITED
 
Legal Registered Office
251 CLEVELAND STREET
BIRKENHEAD
ENGLAND
CH41 3SB
Other companies in CH60
 
Filing Information
Company Number 04683243
Company ID Number 04683243
Date formed 2003-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-10-31
Account next due 2018-07-31
Latest return 2017-03-02
Return next due 2018-03-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-08 20:00:20
Primary Source:Companies House
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.
Companies with same name SILVA INDUSTRIES LIMITED
The following companies were found which have the same name as SILVA INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVA INDUSTRIES LLC 134 BOWBELL ROAD Westchester WHITE PLAINS NY 10607 Active Company formed on the 2007-08-17
SILVA INDUSTRIES PTY LTD VIC 3805 Active Company formed on the 2016-06-24
SILVA INDUSTRIES INC Delaware Unknown
SILVA INDUSTRIES, LLC 550 LEISSNER SCHOOL RD SEGUIN TX 78155 Active Company formed on the 2017-04-29
Silva Industries LLC Connecticut Unknown

Company Officers of SILVA INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL DEEHAN
Director 2015-10-21
DAVID ANDREW TUCKER
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WILLIAMS
Director 2015-10-21 2017-02-28
DEBRA WINDSOR
Company Secretary 2003-03-02 2015-10-21
SCOTT MARK ISAAC WINDSOR
Director 2003-03-02 2015-10-21
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2003-03-02 2003-03-02
CHRISTINE SUSAN AVIS
Nominated Director 2003-03-02 2003-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DEEHAN WAINWRIGHT AND GIBSON (SERVICES) LIMITED Director 2015-10-21 CURRENT 2011-12-06 In Administration/Administrative Receiver
PAUL DEEHAN WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED Director 2015-10-21 CURRENT 2013-04-26 Active - Proposal to Strike off
PAUL DEEHAN CROSSHALL ENGINEERING LIMITED Director 2015-10-21 CURRENT 2000-08-07 In Administration/Administrative Receiver
PAUL DEEHAN HULME AND GIBSON LIMITED Director 2014-03-14 CURRENT 1967-09-08 In Administration/Administrative Receiver
PAUL DEEHAN H G REWINDS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
PAUL DEEHAN INCAP HOLDINGS UK LTD Director 2012-10-24 CURRENT 2012-10-24 Active
PAUL DEEHAN 07045018 LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2014-01-14
PAUL DEEHAN AEGH LTD Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2014-01-31
PAUL DEEHAN AWS GROUP HOLDINGS LTD Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-01-31
PAUL DEEHAN 05471427 LTD Director 2007-07-31 CURRENT 2005-06-03 Dissolved 2013-09-10
PAUL DEEHAN CEMGRAFT LIMITED Director 2006-11-23 CURRENT 1998-12-04 Active - Proposal to Strike off
PAUL DEEHAN JANTEC ELECTRONIC SERVICES LIMITED Director 2006-09-04 CURRENT 1980-12-22 Active - Proposal to Strike off
PAUL DEEHAN INCAP ELECTRONICS UK LTD Director 2005-12-20 CURRENT 1996-11-21 Active
PAUL DEEHAN INCAP ELECTRONICS GROUP UK LTD Director 2005-11-28 CURRENT 2005-11-17 Active - Proposal to Strike off
DAVID ANDREW TUCKER WAINWRIGHT AND GIBSON (SERVICES) LIMITED Director 2015-10-21 CURRENT 2011-12-06 In Administration/Administrative Receiver
DAVID ANDREW TUCKER WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED Director 2015-10-21 CURRENT 2013-04-26 Active - Proposal to Strike off
DAVID ANDREW TUCKER CROSSHALL ENGINEERING LIMITED Director 2015-10-21 CURRENT 2000-08-07 In Administration/Administrative Receiver
DAVID ANDREW TUCKER HULME AND GIBSON LIMITED Director 2014-03-14 CURRENT 1967-09-08 In Administration/Administrative Receiver
DAVID ANDREW TUCKER H G REWINDS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
DAVID ANDREW TUCKER JASPER CF LIMITED Director 2010-10-15 CURRENT 2010-08-24 Active
DAVID ANDREW TUCKER AWS GROUP HOLDINGS LTD Director 2008-09-15 CURRENT 2008-03-06 Dissolved 2014-01-31

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
2018-05-22GAZ1FIRST GAZETTE
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 80 CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1UP
2017-08-10AA31/10/16 TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2016-08-05AA31/10/15 TOTAL EXEMPTION SMALL
2016-03-29AR0102/03/16 FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR PAUL DEEHAN
2016-02-23AP01DIRECTOR APPOINTED MR GARETH WILLIAMS
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WINDSOR
2016-02-09AP01DIRECTOR APPOINTED MR DAVID ANDREW TUCKER
2016-02-09TM02APPOINTMENT TERMINATED, SECRETARY DEBRA WINDSOR
2016-02-02AA01PREVEXT FROM 31/07/2015 TO 31/10/2015
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM GRAY GARTH 6 THE RIDGEWAY HESWALL WIRRAL CH60 8NB
2016-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046832430004
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046832430003
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046832430002
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-11AR0102/03/15 FULL LIST
2015-04-29AA31/07/14 TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-01AR0130/03/14 NO CHANGES
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2013-04-30AR0102/03/13 NO CHANGES
2012-12-07AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-18AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-16AR0102/03/12 NO CHANGES
2011-06-27AR0130/03/10 FULL LIST
2011-06-27AR0130/03/11 FULL LIST
2011-01-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-13DISS40DISS40 (DISS40(SOAD))
2010-03-12AR0102/03/09 NO CHANGES
2010-01-05GAZ1FIRST GAZETTE
2009-05-14AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-06225CURREXT FROM 30/04/2008 TO 31/07/2008
2008-04-30AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2008-04-29363sRETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM HORNER DOWNEY & CO LTD 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CHESHIRE CH62 7ES
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-16363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288cSECRETARY'S PARTICULARS CHANGED
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-01363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/04
2004-04-23363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: C/O MORRIS & CO 1 HERITAGE COURT LOWER BRIDGE STREET, CHESTER CHESHIRE CH1 1RD
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2003-03-11288bDIRECTOR RESIGNED
2003-03-11225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-1188(2)RAD 02/03/03--------- £ SI 199@1=199 £ IC 1/200
2003-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to SILVA INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against SILVA INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 Outstanding BIRNAM VILLA LP
2015-10-21 Outstanding SHAWBROOK BANK LIMITED T/A SHAWBROOK BUSINESS CREDIT ("SHAWBROOK")
2015-10-21 Outstanding MAVE (UK) LTD
DEBENTURE 2007-08-22 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SILVA INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVA INDUSTRIES LIMITED
Trademarks
We have not found any records of SILVA INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVA INDUSTRIES 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 (64202 - Activities of production holding companies) as SILVA INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILVA INDUSTRIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySILVA INDUSTRIES LIMITEDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVA INDUSTRIES 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 SILVA INDUSTRIES 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.
    Other companies at postcode CH41 3SB