About

Registered Number: 05970143
Date of Incorporation: 18/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Optionis House 840, Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL

 

Based in Warrington, Silverline Performance Ltd was founded on 18 October 2006. This organisation has 2 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Kevin 25 April 2007 17 March 2011 1
TROTMAN, Nicholas 18 October 2006 25 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 29 October 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AA - Annual Accounts 18 June 2019
PARENT_ACC - N/A 18 June 2019
AGREEMENT2 - N/A 18 June 2019
GUARANTEE2 - N/A 18 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 04 September 2018
PARENT_ACC - N/A 04 September 2018
AGREEMENT2 - N/A 06 August 2018
GUARANTEE2 - N/A 06 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2018
GUARANTEE2 - N/A 17 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AA01 - Change of accounting reference date 07 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 14 October 2016
RESOLUTIONS - N/A 26 November 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 06 August 2014
RESOLUTIONS - N/A 19 February 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
MR01 - N/A 23 December 2013
MR01 - N/A 21 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 30 October 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 29 October 2012
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 19 September 2012
AA01 - Change of accounting reference date 21 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 19 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2011
MEM/ARTS - N/A 15 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
CERTNM - Change of name certificate 12 April 2011
RESOLUTIONS - N/A 12 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 05 November 2010
AA01 - Change of accounting reference date 30 June 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 19 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.