Silverpoint Display Limited

General information

Name:

Silverpoint Display Ltd

Office Address:

Unit 3, Building 2 The Colony Wilmslow Altrincham Road SK9 4LY Wilmslow

Number: 08646914

Incorporation date: 2013-08-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Silverpoint Display Limited business has been operating on the market for 11 years, as it's been established in 2013. Started with Companies House Reg No. 08646914, Silverpoint Display is categorised as a Private Limited Company with office in Unit 3, Building 2 The Colony Wilmslow, Wilmslow SK9 4LY. This company's principal business activity number is 74100 and their NACE code stands for specialised design activities. The latest financial reports were submitted for the period up to 2022-07-31 and the latest confirmation statement was released on 2023-10-24.

At the moment, the directors listed by this company are as follow: Richard W. formally appointed in 2021 and Sean A. formally appointed 11 years ago.

The companies that control this firm are as follows: Silverpoint Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at 1 Pepper Road, Hazel Grove, SK7 5DP and was registered as a PSC under the registration number 10447443.

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 26 October 2021

Latest update: 10 November 2023

Sean A.

Role: Director

Appointed: 12 August 2013

Latest update: 10 November 2023

People with significant control

Silverpoint Holdings Ltd
Address: Pepper House 1 Pepper Road, Hazel Grove, Stockport, SK7 5DP, England
Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10447443
Notified on 26 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip H.
Notified on 7 April 2016
Ceased on 14 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean A.
Notified on 7 April 2016
Ceased on 26 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 12 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 December 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 November 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Tuesday 24th October 2023 (CS01)
filed on: 24th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

60 Blossoms Lane Woodford

Post code:

SK7 1RE

City / Town:

Stockport

HQ address,
2015

Address:

60 Blossoms Lane Woodford

Post code:

SK7 1RE

City / Town:

Stockport

HQ address,
2016

Address:

Second Floor 683-693 Wilmslow Road Didsbury

Post code:

M20 6RE

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Closest Companies - by postcode