SILKMOTH LIMITED
MACCLESFIELD WIREFLY24 LIMITED ETCHCO 1093 LIMITED

Hellopages » Cheshire » Cheshire East » SK10 2NG

Company number 04204791
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address CHARTER HOUSE, 1-3 CHARTER WAY, MACCLESFIELD, CHESHIRE, SK10 2NG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Second filing of AR01 previously delivered to Companies House made up to 24 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,002 ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SILKMOTH LIMITED are www.silkmoth.co.uk, and www.silkmoth.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and six months. The distance to to Middlewood Rail Station is 6.2 miles; to Gatley Rail Station is 9.6 miles; to Romiley Rail Station is 9.9 miles; to Burnage Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silkmoth Limited is a Private Limited Company. The company registration number is 04204791. Silkmoth Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Silkmoth Limited is Charter House 1 3 Charter Way Macclesfield Cheshire Sk10 2ng. The company`s financial liabilities are £445.27k. It is £107.98k against last year. The cash in hand is £153.97k. It is £-84.18k against last year. And the total assets are £534.53k, which is £135.01k against last year. JONES, Keith Edward is a Secretary of the company. DEAN, Carl is a Director of the company. JONES, Keith Edward is a Director of the company. Secretary ROUND, David John has been resigned. Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Director BRIERLEY JONES, Richard has been resigned. Director ROUND, David John has been resigned. Director EFFECTORDER LIMITED has been resigned. The company operates in "Other information technology service activities".


silkmoth Key Finiance

LIABILITIES £445.27k
+32%
CASH £153.97k
-36%
TOTAL ASSETS £534.53k
+33%
All Financial Figures

Current Directors

Secretary
JONES, Keith Edward
Appointed Date: 28 October 2003

Director
DEAN, Carl
Appointed Date: 28 October 2003
57 years old

Director
JONES, Keith Edward
Appointed Date: 27 April 2001
71 years old

Resigned Directors

Secretary
ROUND, David John
Resigned: 28 October 2003
Appointed Date: 27 April 2001

Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 27 April 2001
Appointed Date: 24 April 2001

Director
BRIERLEY JONES, Richard
Resigned: 28 October 2003
Appointed Date: 11 May 2001
61 years old

Director
ROUND, David John
Resigned: 28 October 2003
Appointed Date: 27 April 2001
76 years old

Director
EFFECTORDER LIMITED
Resigned: 27 April 2001
Appointed Date: 24 April 2001

SILKMOTH LIMITED Events

28 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 24 April 2016
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,002
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016

18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
29 Jan 2016
Director's details changed for Carl Dean on 21 January 2015
06 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,002

...
... and 46 more events
14 May 2001
Registered office changed on 14/05/01 from: 39 newhall street, birmingham, west midlands B3 3DY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 May 2001
Director resigned
14 May 2001
Secretary resigned
30 Apr 2001
Company name changed etchco 1093 LIMITED\certificate issued on 30/04/01
24 Apr 2001
Incorporation