Company NameSilverdale Project Management Limited
DirectorRoger Draper
Company StatusActive
Company Number06176341
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roger Draper
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,097
Cash£14,829
Current Liabilities£11,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 June 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 June 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Director's details changed for Roger Draper on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Roger Draper on 2 September 2015 (2 pages)
7 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(3 pages)
23 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Roger Draper on 21 March 2010 (2 pages)
5 May 2010Director's details changed for Roger Draper on 21 March 2010 (2 pages)
5 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from it pays LIMITED suite 102 newton hse, the quadrant faraday st, birchwood park warrington WA3 6FW (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LIMITED suite 102 newton hse, the quadrant faraday st, birchwood park warrington WA3 6FW (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
28 July 2008Return made up to 21/03/08; full list of members (3 pages)
28 July 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2007Incorporation (8 pages)
21 March 2007Incorporation (8 pages)