Company NameSIL 2014 Limited
DirectorAlan William Sillitoe
Company StatusActive
Company Number04307815
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Previous NameAutographics (Cheshire) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan William Sillitoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(same day as company formation)
RoleSign And Display
Country of ResidenceEngland
Correspondence Address5 High Street
Congleton
Cheshire
CW12 1BN
Secretary NameChristine Sillitoe
NationalityBritish
StatusCurrent
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 High Street
Congleton
Cheshire
CW12 1BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteautographics-signs.co.uk

Location

Registered Address5 High Street
Congleton
Cheshire
CW12 1BN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alan William Sillitoe
50.00%
Ordinary
1 at £1Christine Sillitoe
50.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£654
Current Liabilities£3,772

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

22 December 2001Delivered on: 29 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
25 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2014Registered office address changed from Unit 2 Henderson Street Macclesfield Cheshire SK11 6RA to 5 High Street Congleton Cheshire CW12 1BN on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Unit 2 Henderson Street Macclesfield Cheshire SK11 6RA to 5 High Street Congleton Cheshire CW12 1BN on 30 October 2014 (1 page)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
26 June 2014Company name changed autographics (cheshire) LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
(4 pages)
26 June 2014Company name changed autographics (cheshire) LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
(4 pages)
12 June 2014Change of name notice (2 pages)
12 June 2014Change of name notice (2 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 November 2009Director's details changed for Alan William Sillitoe on 16 November 2009 (2 pages)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Alan William Sillitoe on 16 November 2009 (2 pages)
20 November 2009Secretary's details changed for Christine Sillitoe on 16 November 2009 (1 page)
20 November 2009Secretary's details changed for Christine Sillitoe on 16 November 2009 (1 page)
20 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 October 2008Return made up to 01/10/08; full list of members (3 pages)
17 October 2008Return made up to 01/10/08; full list of members (3 pages)
23 May 2008Return made up to 01/10/07; no change of members (6 pages)
23 May 2008Return made up to 01/10/07; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
20 October 2006Return made up to 01/10/06; full list of members (6 pages)
20 October 2006Return made up to 01/10/06; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2005Return made up to 01/10/05; full list of members (6 pages)
3 November 2005Return made up to 01/10/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 October 2004Return made up to 01/10/04; full list of members (6 pages)
7 October 2004Return made up to 01/10/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 March 2004Registered office changed on 25/03/04 from: 169 kingsway manchester lancashire M19 2ND (1 page)
25 March 2004Registered office changed on 25/03/04 from: 169 kingsway manchester lancashire M19 2ND (1 page)
15 December 2003Return made up to 19/10/03; full list of members (6 pages)
15 December 2003Return made up to 19/10/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 January 2003Return made up to 19/10/02; full list of members (6 pages)
23 January 2003Return made up to 19/10/02; full list of members (6 pages)
2 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (2 pages)
28 November 2001Director resigned (2 pages)
28 November 2001Director resigned (2 pages)
28 November 2001Secretary resigned (2 pages)
19 October 2001Incorporation (17 pages)
19 October 2001Incorporation (17 pages)