Sylk Interior Systems Ltd

General information

Name:

Sylk Interior Systems Limited

Office Address:

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

Number: 08170960

Incorporation date: 2012-08-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the start of Sylk Interior Systems Ltd, the company that is situated at Unit 3, Building 2, The Colony Wilmslow Altrincham Road, Wilmslow, Cheshire. That would make twelve years Sylk Interior Systems has prospered in the UK, as it was started on 2012-08-07. The registration number is 08170960 and the company zip code is SK9 4LY. The company now known as Sylk Interior Systems Ltd was known as Specialist Building Finishes (UK) up till 2013-07-05 when the business name was replaced. The company's declared SIC number is 43310 which stands for Plastering. The firm's latest annual accounts cover the period up to 30th September 2022 and the most recent confirmation statement was released on 7th August 2023.

The information we have describing this particular company's members indicates there are two directors: James M. and Joel H. who joined the company's Management Board on 2015-03-16 and 2013-08-07. At least one limited company has been appointed director, specifically Rainguard Ltd.

  • Previous company's names
  • Sylk Interior Systems Ltd 2013-07-05
  • Specialist Building Finishes (UK) Limited 2012-08-07

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 24 June 2021

Address: Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

Latest update: 26 February 2024

James M.

Role: Director

Appointed: 16 March 2015

Latest update: 26 February 2024

Joel H.

Role: Director

Appointed: 07 August 2013

Latest update: 26 February 2024

People with significant control

Joel H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joel H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-07
End Date For Period Covered By Report 2013-08-31
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 8 May 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
End Date For Period Covered By Report 30 September 2021
Annual Accounts 7 May 2014
Date Approval Accounts 7 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

HQ address,
2015

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

HQ address,
2016

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Accountant/Auditor,
2015 - 2016

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
11
Company Age

Closest Companies - by postcode