UKBizDB.co.uk

SILHOUETTE INTERNATIONAL (NW) LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silhouette International (nw) Llp. The company was founded 22 years ago and was given the registration number OC300991. The firm's registered office is in ALTRINCHAM. You can find them at Unit 11/19 Attenburys Lane, Timperley, Altrincham, . This company's SIC code is None Supplied.

Company Information

Name:SILHOUETTE INTERNATIONAL (NW) LLP
Company Number:OC300991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2001
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 11/19 Attenburys Lane, Timperley, Altrincham, England, WA14 5QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11/19, Attenburys Lane, Timperley, Altrincham, England, WA14 5QE

Llp Designated Member06 April 2022Active
Unit 11/19, Attenburys Lane, Timperley, Altrincham, England, WA14 5QE

Llp Designated Member20 December 2012Active
Unit 11/19, Attenburys Lane, Timperley, Altrincham, England, WA14 5QE

Llp Designated Member20 December 2012Active
Westgate, The Avenue, High Legh, , WA16 6ND

Llp Designated Member19 November 2001Active
Westgate, The Avenue, High Legh, , WA16 6ND

Llp Designated Member19 November 2001Active
260-268, Chapel Street, Salford, Uk, M3 5JZ

Corporate Llp Designated Member14 December 2010Active

People with Significant Control

Mrs Gillian Harrison
Notified on:06 April 2022
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Unit 11/19, Attenburys Lane, Altrincham, England, WA14 5QE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Curtis Lee Jackson
Notified on:19 November 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Unit 11/19, Attenburys Lane, Altrincham, England, WA14 5QE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mrs Rebecca Jane Jackson
Notified on:19 November 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Unit 11/19, Attenburys Lane, Altrincham, England, WA14 5QE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-01-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-01-24Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-02-14Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return limited liability partnership with made up date.

Download
2016-01-18Officers

Change person member limited liability partnership with name change date.

Download
2016-01-18Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.