Silvaframe Structures Limited, London

About
Name: Silvaframe Structures Limited
Number: 07578182
Incorporation date: 2011-03-25
End of financial year: 31 March
 
Address: 2nd Floor Regis House
45 King William Street
London
EC4R 9AN
SIC code: 41202 - Construction of domestic buildings
32990 - Other manufacturing n.e.c.
41201 - Construction of commercial buildings
16230 - Manufacture of other builders' carpentry and joinery
Company staff
People with significant control
Katherine H.
26 March 2017
Nature of control: significiant influence or control
Katherine H.
25 March 2017 - 26 March 2017
Nature of control: significiant influence or control
Financial data
Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31
Current Assets 31,055 76,289 173,640 205,055 455,258 312,462 346,849
Total Assets Less Current Liabilities 5,506 12,847 39,686 33,872 42,121 43,200 47,369
Number Shares Allotted - 12,000 12,000 - 12,000 - -
Shareholder Funds 5,506 12,847 29,263 20,211 35,678 - -
Tangible Fixed Assets - 4,439 9,854 12,299 10,342 - -
Fixed Assets - 4,439 9,854 12,299 10,342 - -

Silvaframe Structures Limited was formally closed on 2023-07-26. Silvaframe Structures was a private limited company that could have been found at 2Nd Floor Regis House, 45 King William Street, London, EC4R 9AN. Its full net worth was valued to be 5506 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2011-03-25) was run by 4 directors and 1 secretary.
Director Antony A. who was appointed on 25 March 2011.
Director Simon G. who was appointed on 25 March 2011.
Director Conrad H. who was appointed on 25 March 2011.
Moving on to the secretaries, we can name: Katherine H. appointed on 25 March 2011.

The company was categorised as "construction of domestic buildings" (41202), "other manufacturing n.e.c." (32990), "construction of commercial buildings" (41201). The most recent confirmation statement was filed on 2018-03-25 and last time the accounts were filed was on 31 March 2018. 2016-03-25 is the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 28th July 2021 to 2nd Floor Regis House 45 King William Street London EC4R 9AN
filed on: 28th, July 2021 | address
Free Download (2 pages)