About

Registered Number: 04340974
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Greenbank Business Park, Blakewater Road, Blackburn, Lancashire, BB1 3HU

 

Founded in 2001, Silicone Engineering Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The companies director is listed as Warren, Barrie. We do not know the number of employees at the company. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Barrie 15 March 2002 28 June 2006 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 14 December 2016
MR04 - N/A 10 November 2016
MR04 - N/A 10 November 2016
MR01 - N/A 31 October 2016
AA - Annual Accounts 20 September 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 September 2014
AUD - Auditor's letter of resignation 29 April 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 17 September 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 09 November 2007
225 - Change of Accounting Reference Date 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363s - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 29 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 05 October 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 10 January 2003
SA - Shares agreement 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
225 - Change of Accounting Reference Date 01 October 2002
287 - Change in situation or address of Registered Office 27 August 2002
287 - Change in situation or address of Registered Office 02 July 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
123 - Notice of increase in nominal capital 14 May 2002
395 - Particulars of a mortgage or charge 10 May 2002
395 - Particulars of a mortgage or charge 10 May 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
CERTNM - Change of name certificate 12 March 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Fixed charge over chattels 03 May 2002 Fully Satisfied

N/A

Fixed and floating charge 03 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.