ABOUT SYLK LIMITED
We are a well established and respected company with many years of experience in the healthfood industry.
Please feel free to browse our online health food store. We are sure you will find what you require amongst our extensive range, however, if you cannot find your particular product, please contact us
KEY FINANCE
Year
2016
Assets
£746.8k
▲ £152.77k (25.72 %)
Cash
£486.08k
▲ £142.51k (41.48 %)
Liabilities
£162.96k
▼ £-3.77k (-2.26 %)
Net Worth
£583.84k
▲ £156.54k (36.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wycombe
- Company name
- SYLK LIMITED
- Company number
- 03221305
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jul 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- healthfoodonline.co.uk
- Phones
-
01274 871 488
- Registered Address
- PARTRIDGES,
WELLINGTON HOUSE,
AYLESBURY ROAD,
PRINCES RISBOROUGH,
BUCKINGHAMSHIRE,
HP27 0JP
ECONOMIC ACTIVITIES
- 46460
- Wholesale of pharmaceutical goods
- 47910
- Retail sale via mail order houses or via Internet
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 20 Jul 2016
- Confirmation statement made on 18 July 2016 with updates
- 14 Apr 2016
- Total exemption small company accounts made up to 31 December 2015
- 20 Jul 2015
- Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
GBP 100
See Also
Last update 2018
SYLK LIMITED DIRECTORS
Nicola Gaylor
Acting
- Appointed
- 01 January 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Partridges, Wellington House, Aylesbury Road, Princes Risborough, Buckinghamshire, England, HP27 0JP
- Country Of Residence
- United Kingdom
- Name
- GAYLOR, Nicola
Mark Iain Shelley
Acting
PSC
- Appointed
- 01 January 2010
- Occupation
- None
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Partridges, Wellington House, Aylesbury Road, Princes Risborough, Buckinghamshire, England, HP27 0JP
- Country Of Residence
- United Kingdom
- Name
- SHELLEY, Mark Iain
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Gillian Lavinia Shelley
Resigned
- Appointed
- 08 July 1996
- Resigned
- 01 October 2014
- Role
- Secretary
- Address
- 31 Longdean Park, Hemel Hempstead, Hertfordshire, United Kingdom, HP3 8BZ
- Name
- SHELLEY, Gillian Lavinia
Harold Wayne
Resigned
- Appointed
- 08 July 1996
- Resigned
- 08 July 1996
- Role
- Nominee Secretary
- Address
- Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
- Name
- WAYNE, Harold
Anthony Michael Shelley
Resigned
- Appointed
- 08 July 1996
- Resigned
- 31 December 2011
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 31 Longdean Park, Hemel Hempstead, Hertfordshire, United Kingdom, HP3 8BZ
- Country Of Residence
- United Kingdom
- Name
- SHELLEY, Anthony Michael
Yvonne Wayne
Resigned
- Appointed
- 08 July 1996
- Resigned
- 08 July 1996
- Role
- Nominee Director
- Age
- 45
- Nationality
- British
- Address
- Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
- Country Of Residence
- United Kingdom
- Name
- WAYNE, Yvonne
REVIEWS
Check The Company
Excellent according to the company’s financial health.