Silvesters Holdings Limited

DataGardener
live
Micro

Silvesters Holdings Limited

05991730Private Limited With Share Capital

Unit 1, Kingfisher Business Park, Arthur, Redditch, B988LG
Incorporated

08/11/2006

Company Age

19 years

Directors

3

Employees

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Silvesters Holdings Limited (05991730) is a private limited with share capital incorporated on 08/11/2006 (19 years old) and registered in redditch, B988LG. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 08/11/2006
B988LG

Financial Overview

Total Assets

£477.6K

Liabilities

£473.7K

Net Assets

£3.9K

Est. Turnover

£6.30M

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2019
Capital Allotment Shares
Category:Capital
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2018
Resolution
Category:Resolution
Date:15-10-2018
Change Of Name Notice
Category:Change Of Name
Date:15-10-2018
Capital Name Of Class Of Shares
Category:Capital
Date:30-08-2018
Resolution
Category:Resolution
Date:29-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2013
Termination Secretary Company With Name
Category:Officers
Date:14-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:13-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-11-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:06-02-2010
Termination Secretary Company With Name
Category:Officers
Date:05-02-2010
Termination Director Company With Name
Category:Officers
Date:05-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2009
Legacy
Category:Annual Return
Date:11-02-2009
Gazette Notice Compulsary
Category:Gazette
Date:03-02-2009
Legacy
Category:Annual Return
Date:04-02-2008
Legacy
Category:Officers
Date:04-02-2008
Legacy
Category:Officers
Date:03-06-2007
Incorporation Company
Category:Incorporation
Date:08-11-2006

Import / Export

Imports
12 Months1
60 Months7
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 1, Kingfisher Business Park, Arthur Street, Redditch, B988LGRegistered

Related Companies

1

Contact

02076085619
info@ikoniclifts.co.uk
ikoniclifts.co.uk
Unit 1, Kingfisher Business Park, Arthur, Redditch, B988LG