SILWOOD NUMBER PLATE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

SILWOOD NUMBER PLATE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04108202

Incorporation date

15/11/2000

Size

Small

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon15/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon15/07/2024
Accounts for a small company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Termination of appointment of Brian William Coxall as a director on 2022-10-03
dot icon21/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/08/2021
Director's details changed for Mr Brian William Coxall on 2021-08-02
dot icon09/08/2021
Director's details changed for Miss Debra Lynn Coxall on 2021-08-02
dot icon09/08/2021
Director's details changed for Mr Andrew Lee Coxall on 2021-08-02
dot icon09/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09
dot icon03/02/2021
Appointment of Miss Debra Lynn Coxall as a director on 2021-01-25
dot icon02/02/2021
Termination of appointment of Mary Dorothy Coxall as a secretary on 2021-01-25
dot icon02/02/2021
Termination of appointment of Mary Dorothy Coxall as a director on 2021-01-25
dot icon23/12/2020
Registration of charge 041082020005, created on 2020-12-09
dot icon20/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon15/07/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Notification of a person with significant control statement
dot icon26/03/2019
Cessation of Silwood Holdings Limited as a person with significant control on 2019-03-21
dot icon10/01/2019
Director's details changed for Mr Brian William Coxall on 2019-01-08
dot icon09/01/2019
Director's details changed for Mary Dorothy Coxall on 2019-01-08
dot icon09/01/2019
Secretary's details changed for Mary Dorothy Coxall on 2019-01-08
dot icon09/01/2019
Director's details changed for Mr Andrew Lee Coxall on 2019-01-08
dot icon30/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon17/07/2018
Accounts for a small company made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon07/10/2016
Termination of appointment of Nigel Purvis as a director on 2016-08-01
dot icon08/08/2016
Accounts for a small company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon29/10/2015
Accounts for a small company made up to 2014-12-30
dot icon06/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon12/09/2014
Accounts for a small company made up to 2013-12-31
dot icon07/08/2014
Appointment of Nigel Purvis as a director on 2014-07-22
dot icon28/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon03/06/2013
Accounts for a small company made up to 2012-12-31
dot icon08/01/2013
Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 2013-01-08
dot icon26/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon22/09/2011
Accounts for a small company made up to 2010-12-31
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon27/09/2010
Accounts for a small company made up to 2009-12-31
dot icon19/08/2010
Appointment of Andrew Lee Coxall as a director
dot icon23/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon03/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2008
Return made up to 15/11/08; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon01/03/2008
Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP
dot icon10/12/2007
Return made up to 15/11/07; full list of members
dot icon21/07/2007
Accounts for a small company made up to 2006-12-31
dot icon01/03/2007
Particulars of mortgage/charge
dot icon07/12/2006
Return made up to 15/11/06; full list of members
dot icon19/10/2006
Accounts for a small company made up to 2005-12-31
dot icon09/10/2006
Ad 25/08/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon09/10/2006
Nc inc already adjusted 25/08/06
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2004-12-31
dot icon30/11/2004
Return made up to 15/11/04; full list of members
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/01/2004
Return made up to 15/11/03; full list of members
dot icon10/12/2003
Secretary's particulars changed;director's particulars changed
dot icon10/12/2003
Director's particulars changed
dot icon30/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon16/12/2002
Return made up to 15/11/02; full list of members
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon08/08/2002
Registered office changed on 08/08/02 from: silpas house borough road buckingham road industrial estate northants NN13 7BE
dot icon26/02/2002
Return made up to 15/11/01; full list of members
dot icon08/01/2001
Particulars of mortgage/charge
dot icon29/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon08/12/2000
Registered office changed on 08/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/12/2000
Director resigned
dot icon08/12/2000
Secretary resigned
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New secretary appointed;new director appointed
dot icon15/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.64M
-
0.00
730.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purvis, Nigel
Director
22/07/2014 - 01/08/2016
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/11/2000 - 15/11/2000
16011
London Law Services Limited
Nominee Director
15/11/2000 - 15/11/2000
15403
Coxall, Brian William
Director
15/11/2000 - 03/10/2022
8
Coxall, Mary Dorothy
Director
15/11/2000 - 25/01/2021
2

Persons with Significant Control

1
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 SILWOOD NUMBER PLATE COMPONENTS LIMITED

SILWOOD NUMBER PLATE COMPONENTS LIMITED is an(a) Active company incorporated on 15/11/2000 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILWOOD NUMBER PLATE COMPONENTS LIMITED?

toggle

SILWOOD NUMBER PLATE COMPONENTS LIMITED is currently Active. It was registered on 15/11/2000 .

Where is SILWOOD NUMBER PLATE COMPONENTS LIMITED located?

toggle

SILWOOD NUMBER PLATE COMPONENTS LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does SILWOOD NUMBER PLATE COMPONENTS LIMITED do?

toggle

SILWOOD NUMBER PLATE COMPONENTS LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for SILWOOD NUMBER PLATE COMPONENTS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-29 with no updates.