Background WavePink WaveYellow Wave

SILVER BLADES ICE RINK COMPANY (CANNOCK) LIMITED (05803859)

SILVER BLADES ICE RINK COMPANY (CANNOCK) LIMITED (05803859) is an active UK company. incorporated on 3 May 2006. with registered office in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SILVER BLADES ICE RINK COMPANY (CANNOCK) LIMITED has been registered for 19 years. Current directors include PETROUIS, Michael.

Company Number
05803859
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
Muckley Corner House Walsall Road, Lichfield, WS14 0BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PETROUIS, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER BLADES ICE RINK COMPANY (CANNOCK) LIMITED

SILVER BLADES ICE RINK COMPANY (CANNOCK) LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SILVER BLADES ICE RINK COMPANY (CANNOCK) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05803859

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SILVER BLADES ICE RINK COMPANY LIMITED
From: 3 May 2006To: 11 October 2006
Contact
Address

Muckley Corner House Walsall Road Muckley Corner Lichfield, WS14 0BG,

Previous Addresses

Lombard House, Cross Keys Lichfield Staffordshire WS13 6DN
From: 3 May 2006To: 29 January 2015
Timeline

4 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Mar 20
Owner Exit
Apr 23
Loan Secured
May 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PETROUIS, Michael

Active
Walsall Road, LichfieldWS14 0BG
Secretary
Appointed 03 May 2006

PETROUIS, Michael

Active
Walsall Road, LichfieldWS14 0BG
Born September 1957
Director
Appointed 03 May 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 03 May 2006
Resigned 03 May 2006

JOHNSON, Mark Glenn

Resigned
Walsall Road, LichfieldWS14 0BG
Born December 1971
Director
Appointed 03 May 2006
Resigned 10 Mar 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 03 May 2006
Resigned 03 May 2006

Persons with significant control

2

1 Active
1 Ceased
Walsall Road, LichfieldWS14 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2022
Walsall Road, LichfieldWS14 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2017
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 June 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Legacy
13 July 2022
PARENT_ACCPARENT_ACC
Legacy
13 July 2022
AGREEMENT2AGREEMENT2
Legacy
13 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Legacy
2 February 2021
AGREEMENT2AGREEMENT2
Legacy
2 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Legacy
2 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2019
AAAnnual Accounts
Legacy
5 March 2019
PARENT_ACCPARENT_ACC
Legacy
18 February 2019
GUARANTEE2GUARANTEE2
Legacy
18 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
15 February 2013
AAAnnual Accounts
Legacy
21 December 2012
MG02MG02
Legacy
27 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Certificate Change Of Name Company
11 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2006
225Change of Accounting Reference Date
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Incorporation Company
3 May 2006
NEWINCIncorporation