Silhill Precision Engineering Limited

General information

Name:

Silhill Precision Engineering Ltd

Office Address:

C/o Smith Cooper 158 Edmund Street B3 2HB Birmingham

Number: 04249712

Incorporation date: 2001-07-10

Dissolution date: 2019-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Silhill Precision Engineering came into being in 2001 as a company enlisted under no 04249712, located at B3 2HB Birmingham at C/o Smith Cooper. The firm's last known status was dissolved. Silhill Precision Engineering had been operating in this business for at least 18 years.

Peter C. was this particular firm's managing director, designated to this position on Tue, 10th Jul 2001.

Andrew P. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Joy C.

Role: Secretary

Appointed: 10 July 2001

Latest update: 11 June 2023

Peter C.

Role: Director

Appointed: 10 July 2001

Latest update: 11 June 2023

People with significant control

Andrew P.
Notified on 31 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 13 June 2017
Return last made up date 30 May 2015
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 January 2016
Annual Accounts 14 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 January 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Unit 30 Imex Business Park, Bordesley Green, Birmingham West Midlands B9 4TR to C/O Smith Cooper 158 Edmund Street Birmingham B3 2HB on Thursday 17th March 2016 (AD01)
filed on: 17th, March 2016
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 30 Biz-space Business Park Bordesley Green Road

Post code:

B9 4TR

City / Town:

Birmingham

HQ address,
2013

Address:

Unit 30 Biz-space Business Park Bordesley Green Road

Post code:

B9 4TR

City / Town:

Birmingham

HQ address,
2014

Address:

Unit 30 Biz-space Business Park Bordesley Green Road

Post code:

B9 4TR

City / Town:

Birmingham

HQ address,
2015

Address:

Unit 30 Biz-space Business Park Bordesley Green Road

Post code:

B9 4TR

City / Town:

Birmingham

Accountant/Auditor,
2012 - 2013

Name:

Malcolm Piper & Co Limited

Address:

Business Services Centre 446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Malcolm Piper & Co Limited

Address:

Kingsnorth House Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
17
Company Age

Similar companies nearby

Closest companies