Silkmill Mansion Limited

General information

Name:

Silkmill Mansion Ltd

Office Address:

1 Union Court Middleton Cook Street L2 4JH Liverpool

Number: 06838068

Incorporation date: 2009-03-05

End of financial year: 30 August

Category: Private Limited Company

Description

Data updated on:

Silkmill Mansion Limited has existed on the local market for fifteen years. Started with Registered No. 06838068 in 2009, it is based at 1 Union Court Middleton, Liverpool L2 4JH. This business's declared SIC number is 41100, that means Development of building projects. The latest annual accounts were submitted for the period up to 2019-08-31 and the latest confirmation statement was filed on 2021-02-20.

With regards to this firm, a variety of director's tasks have so far been performed by Mathew M. who was assigned to lead the company five years ago. This firm had been managed by Edith Q. till 2016. What is more another director, namely James Q. quit on 2019/07/01.

Mathew M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mathew M.

Role: Director

Appointed: 01 July 2019

Latest update: 21 November 2023

People with significant control

Mathew M.
Notified on 1 July 2019
Nature of control:
over 3/4 of shares
James Q.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 20 August 2021
Account last made up date 31 August 2019
Confirmation statement next due date 06 March 2022
Confirmation statement last made up date 20 February 2021
Annual Accounts 21 March 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 21 March 2013
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 28 April 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 March 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Yield House Pickerings Road Halebank

Post code:

WA8 8XW

City / Town:

Widnes

HQ address,
2014

Address:

Yield House Pickerings Road Halebank

Post code:

WA8 8XW

City / Town:

Widnes

HQ address,
2015

Address:

Yield House Pickerings Road Halebank

Post code:

WA8 8XW

City / Town:

Widnes

HQ address,
2016

Address:

Yield House Pickerings Road Halebank

Post code:

WA8 8XW

City / Town:

Widnes

Accountant/Auditor,
2013 - 2015

Name:

Musker & Garrett Limited

Address:

Edward House North Mersey Business Centre Knowsley Industrial Park

Post code:

L33 7UY

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age