Silentair Group Limited

DataGardener
dissolved

Silentair Group Limited

07348102Private Limited With Share Capital

Equitable House 55 Pellon Lane, Halifax, West Yorkshire, HX15SP
Incorporated

17/08/2010

Company Age

15 years

Directors

6

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Silentair Group Limited (07348102) is a private limited with share capital incorporated on 17/08/2010 (15 years old) and registered in west yorkshire, HX15SP. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Incorporated 17/08/2010
HX15SP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

5

Shareholders

6

Patents

Board of Directors

5
director
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Gazette Dissolved Voluntary
Category:Gazette
Date:06-04-2021
Gazette Notice Voluntary
Category:Gazette
Date:19-01-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Resolution
Category:Resolution
Date:15-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2014
Capital Allotment Shares
Category:Capital
Date:10-03-2014
Resolution
Category:Resolution
Date:10-03-2014
Capital Allotment Shares
Category:Capital
Date:26-02-2014
Resolution
Category:Resolution
Date:02-01-2014
Termination Director Company With Name
Category:Officers
Date:17-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Termination Director Company With Name
Category:Officers
Date:28-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2013
Capital Allotment Shares
Category:Capital
Date:05-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2013
Resolution
Category:Resolution
Date:20-12-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Capital Allotment Shares
Category:Capital
Date:30-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2012
Capital Allotment Shares
Category:Capital
Date:28-06-2012
Resolution
Category:Resolution
Date:28-06-2012
Capital Name Of Class Of Shares
Category:Capital
Date:28-06-2012
Capital Allotment Shares
Category:Capital
Date:20-06-2012
Capital Allotment Shares
Category:Capital
Date:19-06-2012
Capital Allotment Shares
Category:Capital
Date:19-06-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2012
Capital Allotment Shares
Category:Capital
Date:19-06-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Capital Alter Shares Subdivision
Category:Capital
Date:18-11-2011
Capital Allotment Shares
Category:Capital
Date:18-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:22-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2011
Incorporation Company
Category:Incorporation
Date:17-08-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date22/06/2020
Latest Accounts30/09/2019

Trading Addresses

Equitable House 55 Pellon Lane, Halifax, West Yorkshire, HX15SP

Contact

Equitable House 55 Pellon Lane, Halifax, West Yorkshire, HX15SP