Check the

SULIS SILKS LTD

Company
SULIS SILKS LTD (04027025)

SULIS SILKS

Phone: +44 (0)1761 410 107
A⁺ rating

KEY FINANCES

Year
2016
Assets
£205.37k ▼ £-1.08k (-0.52 %)
Cash
£37.86k ▼ £-31.08k (-45.08 %)
Liabilities
£93.65k ▼ £-15.38k (-14.10 %)
Net Worth
£111.72k ▲ £14.29k (14.67 %)

REGISTRATION INFO

Company name
SULIS SILKS LTD
Company number
04027025
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jul 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
sulis.co.uk
Phones
+44 (0)1761 410 107
01761 410 107
Registered Address
SULIS SILKS LTD UNIT 29,
FIRST AVENUE WESTFIELD IND EST,
MIDSOMER NORTON,
RADSTOCK,
BA3 4BS

ECONOMIC ACTIVITIES

14141
Manufacture of men's underwear
14142
Manufacture of women's underwear
47910
Retail sale via mail order houses or via Internet

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
05 Aug 2016
Confirmation statement made on 4 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015

See Also


Last update 2018

SULIS SILKS LTD DIRECTORS

Elizabeth Fiona Faulkner

  Acting
Appointed
10 July 2000
Role
Secretary
Address
Sulis Silks Ltd Unit 29, First Avenue Westfield Ind Est, Midsomer Norton, Radstock, BA3 4BS
Name
FAULKNER, Elizabeth Fiona

Elizabeth Fiona Faulkner

  Acting PSC
Appointed
10 July 2000
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Sulis Silks Ltd Unit 29, First Avenue Westfield Ind Est, Midsomer Norton, Radstock, BA3 4BS
Country Of Residence
United Kingdom
Name
FAULKNER, Elizabeth Fiona
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Raymond Faulkner

  Acting PSC
Appointed
10 July 2000
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Sulis Silks Ltd Unit 29, First Avenue Westfield Ind Est, Midsomer Norton, Radstock, BA3 4BS
Country Of Residence
United Kingdom
Name
FAULKNER, Mark Raymond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CREDITREFORM SECRETARIES LIMITED

  Resigned
Appointed
04 July 2000
Resigned
10 July 2000
Role
Nominee Secretary
Address
Windsor House, Temple Row, Birmingham, West Midlands, B2 5JX
Name
CREDITREFORM SECRETARIES LIMITED

CREDITREFORM LIMITED

  Resigned
Appointed
04 July 2000
Resigned
10 July 2000
Role
Nominee Director
Address
Windsor House, Temple Row, Birmingham, B2 5JX
Name
CREDITREFORM LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.