Warning: file_put_contents(c/3be1e2284d0665af62e27fa2196e8e1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Silk Developments Ltd, SK11 6BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SILK DEVELOPMENTS LTD

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

This company is commonly known as Silk Developments Ltd. The company was founded 28 years ago and was given the registration number 03093482. The firm's registered office is in CHESHIRE. You can find them at 19 Chestergate, Macclesfield, Cheshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SILK DEVELOPMENTS LTD
Company Number:03093482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Chestergate, Macclesfield, Cheshire, SK11 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Augusta Drive, Parklands Tytherington, Macclesfield, SK10 2UR

Secretary01 October 1995Active
Fiddlers Wood, Bridge End Lane, Prestbury, SK10 4DJ

Director21 August 1995Active
20 Augusta Drive, Parklands Tytherington, Macclesfield, SK10 2UR

Director01 October 1995Active
Red Beech House, Knutsford Road, Alderley Edge, United Kingdom, SK9 7SF

Director01 October 1995Active
32 High Street, Great Bookham, Leatherhead, KT23 4AX

Secretary21 August 1995Active

People with Significant Control

Mr Edward David Williams
Notified on:21 August 2017
Status:Active
Date of birth:September 1962
Nationality:British
Address:19 Chestergate, Cheshire, SK11 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Edward Lewis
Notified on:21 August 2017
Status:Active
Date of birth:September 1942
Nationality:British
Address:19 Chestergate, Cheshire, SK11 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Estates & Leisure Holdings Limited
Notified on:21 August 2017
Status:Active
Country of residence:England
Address:19, Chestergate, Macclesfield, England, SK11 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.