About

Registered Number: 06754526
Date of Incorporation: 20/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Beehive Mill, Jersey Street, Manchester, M4 6JG,

 

Silverchip Ltd was registered on 20 November 2008 and are based in Manchester, it's status at Companies House is "Active". The companies directors are listed as Bateman, Liam Anthony, Mcmullan, Jamie Ashley, Julich, Jake Christian, Parkinson, Arron at Companies House. Currently we aren't aware of the number of employees at the Silverchip Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Liam Anthony 20 November 2008 - 1
MCMULLAN, Jamie Ashley 25 February 2010 - 1
JULICH, Jake Christian 01 May 2013 11 April 2014 1
PARKINSON, Arron 01 December 2011 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 21 January 2019
AD01 - Change of registered office address 29 October 2018
AA - Annual Accounts 03 August 2018
CH01 - Change of particulars for director 02 March 2018
PSC04 - N/A 02 March 2018
CS01 - N/A 12 January 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 25 November 2016
RESOLUTIONS - N/A 29 September 2016
SH08 - Notice of name or other designation of class of shares 29 September 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 15 April 2014
CERTNM - Change of name certificate 03 March 2014
AR01 - Annual Return 26 November 2013
SH01 - Return of Allotment of shares 11 November 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 04 September 2013
RESOLUTIONS - N/A 15 August 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 14 August 2012
RESOLUTIONS - N/A 26 March 2012
SH01 - Return of Allotment of shares 26 March 2012
SH08 - Notice of name or other designation of class of shares 26 March 2012
CC04 - Statement of companies objects 26 March 2012
CH01 - Change of particulars for director 10 January 2012
AD01 - Change of registered office address 10 January 2012
AP01 - Appointment of director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 14 April 2011
AR01 - Annual Return 13 January 2011
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 30 March 2010
AD01 - Change of registered office address 26 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
287 - Change in situation or address of Registered Office 23 April 2009
NEWINC - New incorporation documents 20 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.