Company NameSilvercore Electrical Contractors Ltd
Company StatusDissolved
Company Number08193162
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Scott Antony Barnard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lilbourne Drive
Hertford
Hertfordshire
SG13 7WS
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed28 August 2012(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Neil Andrew Davies
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bowles Way
Dunstable
Bedfordshire
LU6 3LX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£6,699
Current Liabilities£8,674

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
28 August 2020Change of details for Mr Scott Antony Barnard as a person with significant control on 1 March 2017 (2 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
28 August 2019Change of details for Mr Scott Antony Barnard as a person with significant control on 21 September 2018 (2 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 October 2018Termination of appointment of Neil Andrew Davies as a director on 21 September 2018 (1 page)
10 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
28 August 2018Cessation of Neil Andrew Davies as a person with significant control on 1 March 2017 (1 page)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 September 2017Notification of Neil Andrew Davies as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Scott Barnard as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Neil Andrew Davies as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
11 September 2017Notification of Scott Barnard as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Neil Andrew Davies as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Scott Barnard as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Director's details changed for Mr Neil Andrew Davies on 1 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Neil Andrew Davies on 1 August 2015 (2 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
5 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)