Margolis Silver Limited

DataGardener
margolis silver limited
in liquidation
Micro

Margolis Silver Limited

06001860Private Limited With Share Capital

Steel House Plot 4300, Solent Buisness Park, Fareham, PO157FP
Incorporated

17/11/2006

Company Age

19 years

Directors

3

Employees

SIC Code

46180

Risk

not scored

Company Overview

Registration, classification & business activity

Margolis Silver Limited (06001860) is a private limited with share capital incorporated on 17/11/2006 (19 years old) and registered in fareham, PO157FP. The company operates under SIC code 46180 - agents specialized in the sale of other particular products.

Margolis silver limited is a business supplies and equipment company based out of 341 euston rd, london, united kingdom.

Private Limited With Share Capital
SIC: 46180
Micro
Incorporated 17/11/2006
PO157FP

Financial Overview

Total Assets

£381.7K

Liabilities

£330.2K

Net Assets

£51.4K

Cash

£72

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-10-2024
Resolution
Category:Resolution
Date:14-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2023
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:09-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2023
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:16-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2009
Legacy
Category:Address
Date:09-04-2009
Legacy
Category:Annual Return
Date:08-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2008
Legacy
Category:Annual Return
Date:22-11-2007
Legacy
Category:Address
Date:15-10-2007
Legacy
Category:Mortgage
Date:07-06-2007
Legacy
Category:Officers
Date:21-12-2006
Legacy
Category:Officers
Date:21-12-2006
Legacy
Category:Officers
Date:21-12-2006
Legacy
Category:Officers
Date:17-11-2006
Legacy
Category:Officers
Date:17-11-2006
Incorporation Company
Category:Incorporation
Date:17-11-2006

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date28/08/2018
Latest Accounts30/11/2017

Trading Addresses

Steel House, 4300 Parkway, Whiteley, Fareham, PO157FPRegistered

Contact

margolissafes.co.uk
Steel House Plot 4300, Solent Buisness Park, Fareham, PO157FP