SILVER STYLE TRADE LTD

Register to unlock more data on OkredoRegister

SILVER STYLE TRADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12332427

Incorporation date

25/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

100-102 Hassell Street, Newcastle ST5 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2021)
dot icon10/04/2025
Appointment of Mr Ramde Kara Khunti as a director on 2024-06-30
dot icon20/03/2025
Registered office address changed from , 4 Blakenhall Road, Leicester, LE5 4LD, England to 100-102 Hassell Street Newcastle ST5 1AY on 2025-03-20
dot icon20/03/2025
Termination of appointment of Kinjalben Ghanshyambhai Bhatt as a director on 2024-06-30
dot icon20/03/2025
Cessation of Kinjalben Ghanshyambhai Bhatt as a person with significant control on 2024-06-30
dot icon20/03/2025
Notification of Jigar Gheewala as a person with significant control on 2024-06-30
dot icon20/03/2025
Confirmation statement made on 2024-06-30 with updates
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon14/08/2024
Application to strike the company off the register
dot icon22/06/2024
Registered office address changed from , 100-102 Hassell Street, Newcastle, ST5 1AY, England to 100-102 Hassell Street Newcastle ST5 1AY on 2024-06-22
dot icon20/06/2024
Cessation of Ramde Kara Khunti as a person with significant control on 2024-06-20
dot icon20/06/2024
Termination of appointment of Ramde Kara Khunti as a director on 2024-06-20
dot icon20/06/2024
Appointment of Mrs Kinjalben Ghanshyambhai Bhatt as a director on 2024-06-20
dot icon20/06/2024
Notification of Kinjalben Ghamshayambhai Bhatt as a person with significant control on 2024-06-20
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon06/06/2024
Cessation of Varshaba Devyangsinh Sodha as a person with significant control on 2024-06-06
dot icon06/06/2024
Termination of appointment of Varshaba Devyangsinh Sodha as a director on 2024-06-06
dot icon06/06/2024
Appointment of Mr Ramde Kara Khunti as a director on 2024-06-06
dot icon06/06/2024
Notification of Ramde Kara Khunti as a person with significant control on 2024-06-06
dot icon06/06/2024
Confirmation statement made on 2024-05-15 with updates
dot icon11/03/2024
Registered office address changed from , Unit C 1st Floor Offices 122 Bridge Road, Leicester, LE5 3QN to 100-102 Hassell Street Newcastle ST5 1AY on 2024-03-11
dot icon17/02/2024
Compulsory strike-off action has been discontinued
dot icon16/02/2024
Registered office address changed from , 100-102 Hassell Street, Newcastle, ST5 1AY, England to 100-102 Hassell Street Newcastle ST5 1AY on 2024-02-16
dot icon16/02/2024
Micro company accounts made up to 2022-11-30
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon11/04/2023
Termination of appointment of Denisa-Ana-Maria Bunoro as a director on 2023-04-11
dot icon11/04/2023
Appointment of Mrs Varshaba Devyangsinh Sodha as a director on 2023-04-11
dot icon11/04/2023
Cessation of Denisa-Ana-Maria Bunoro as a person with significant control on 2023-04-11
dot icon11/04/2023
Notification of Varshaba Devyangsinh Sodha as a person with significant control on 2023-04-11
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon08/03/2023
Appointment of Mrs Denisa-Ana-Maria Bunoro as a director on 2023-03-08
dot icon08/03/2023
Termination of appointment of Manoj Morar as a director on 2023-03-08
dot icon08/03/2023
Cessation of Manoj Morar as a person with significant control on 2023-03-08
dot icon08/03/2023
Notification of Denisa-Ana-Maria Bunoro as a person with significant control on 2023-03-08
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon23/11/2022
Micro company accounts made up to 2020-11-30
dot icon23/11/2022
Micro company accounts made up to 2021-11-30
dot icon22/11/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon18/02/2021
Registered office address changed from , 5 Spalding Street, Leicester, LE5 4PH, England to 100-102 Hassell Street Newcastle ST5 1AY on 2021-02-18
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
30.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morar, Manoj
Director
25/11/2019 - 08/03/2023
4
Bunoro, Denisa-Ana-Maria
Director
08/03/2023 - 11/04/2023
1
Sodha, Varshaba Devyangsinh
Director
11/04/2023 - 06/06/2024
2
Khunti, Ramde Kara
Director
06/06/2024 - 20/06/2024
3
Khunti, Ramde Kara
Director
30/06/2024 - Present
3

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SILVER STYLE TRADE LTD

SILVER STYLE TRADE LTD is an(a) Active company incorporated on 25/11/2019 with the registered office located at 100-102 Hassell Street, Newcastle ST5 1AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILVER STYLE TRADE LTD?

toggle

SILVER STYLE TRADE LTD is currently Active. It was registered on 25/11/2019 .

Where is SILVER STYLE TRADE LTD located?

toggle

SILVER STYLE TRADE LTD is registered at 100-102 Hassell Street, Newcastle ST5 1AY.

What does SILVER STYLE TRADE LTD do?

toggle

SILVER STYLE TRADE LTD operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for SILVER STYLE TRADE LTD?

toggle

The latest filing was on 10/04/2025: Appointment of Mr Ramde Kara Khunti as a director on 2024-06-30.